About

Registered Number: 02808569
Date of Incorporation: 13/04/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: 5th Floor, 89 New Bond Street, London, W1S 1DA

 

Established in 1993, Devonshire Registrars Ltd have registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSENBERG, Meryl Nina 13 April 1993 15 January 2008 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Michelle Louise 29 October 2003 19 March 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 01 November 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 23 May 2016
AP04 - Appointment of corporate secretary 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 28 March 2013
AP04 - Appointment of corporate secretary 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 18 April 2011
CH04 - Change of particulars for corporate secretary 18 April 2011
AA - Annual Accounts 14 March 2011
AD01 - Change of registered office address 01 June 2010
AR01 - Annual Return 22 April 2010
CH04 - Change of particulars for corporate secretary 22 April 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 23 May 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 20 April 2007
395 - Particulars of a mortgage or charge 24 November 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 17 February 2006
AA - Annual Accounts 09 April 2005
363a - Annual Return 07 April 2005
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
363a - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
287 - Change in situation or address of Registered Office 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
AA - Annual Accounts 22 July 2003
363a - Annual Return 04 June 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 08 May 2002
288c - Notice of change of directors or secretaries or in their particulars 08 May 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 07 March 2001
363a - Annual Return 10 May 2000
AA - Annual Accounts 21 March 2000
287 - Change in situation or address of Registered Office 13 August 1999
363a - Annual Return 19 April 1999
288c - Notice of change of directors or secretaries or in their particulars 19 April 1999
AA - Annual Accounts 25 February 1999
363a - Annual Return 10 June 1998
288c - Notice of change of directors or secretaries or in their particulars 10 June 1998
AA - Annual Accounts 02 March 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 14 May 1997
363s - Annual Return 12 May 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 22 May 1995
RESOLUTIONS - N/A 31 January 1995
AA - Annual Accounts 31 January 1995
288 - N/A 30 January 1995
363s - Annual Return 09 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
NEWINC - New incorporation documents 13 April 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage of shares 16 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.