About

Registered Number: 07110788
Date of Incorporation: 22/12/2009 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 9 Isabella Mews, Balls Pond Road, London, N1 4BJ,

 

Having been setup in 2009, Devices 4 Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Devices 4 Ltd. There are 7 directors listed as Sherwin-smith, James Alexander Ralph, Kelly, Melissa, Haylock-vize, Patricia Anne, Humphreys, Helen Cecily Ann, Humphreys, Joanna Sarah, Kyriacou, Theodore, Orme, Michael Christopher L'estrange, Dr for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Melissa 22 December 2009 - 1
HAYLOCK-VIZE, Patricia Anne 03 January 2010 04 June 2014 1
HUMPHREYS, Helen Cecily Ann 22 December 2009 03 January 2010 1
HUMPHREYS, Joanna Sarah 22 December 2009 04 June 2014 1
KYRIACOU, Theodore 22 September 2010 04 June 2014 1
ORME, Michael Christopher L'Estrange, Dr 08 January 2010 04 June 2014 1
Secretary Name Appointed Resigned Total Appointments
SHERWIN-SMITH, James Alexander Ralph 22 December 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 30 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AA - Annual Accounts 22 April 2014
AD01 - Change of registered office address 22 January 2014
AR01 - Annual Return 22 January 2014
DISS40 - Notice of striking-off action discontinued 11 May 2013
AA - Annual Accounts 09 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
AA - Annual Accounts 21 November 2011
AA01 - Change of accounting reference date 21 September 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
NEWINC - New incorporation documents 22 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.