DEVA LEASE 3 LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.05493460
CategoryPrivate Limited Company
Incorporated28 Jun 2005
Age18 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution13 Oct 2017
Years6 years, 7 months, 3 days

SUMMARY

DEVA LEASE 3 LIMITED is an dissolved private limited company with number 05493460. It was incorporated 18 years, 10 months, 18 days ago, on 28 June 2005 and it was dissolved 6 years, 7 months, 3 days ago, on 13 October 2017. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 13 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-09

Officer name: Richard Owen Williams

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Ashley Fox

Appointment date: 2016-09-09

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Aug 2016

Category: Address

Type: AD03

New address: Tower House Charterhall Drive Chester CH88 3AN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change sail address company with new address

Date: 11 Jul 2016

Category: Address

Type: AD02

New address: Tower House Charterhall Drive Chester CH88 3AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Old address: Charterhall House City Road Chester Cheshire CH88 3AN

Change date: 2016-07-11

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-14

Officer name: Colin Graham Dowsett

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Owen Williams

Change date: 2015-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Owen Williams

Appointment date: 2014-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-10

Officer name: Aidan John Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lloyds Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Gittins

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 21 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Graham Dowsett

Change date: 2012-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aidan John Smith

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Shindler

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Graham Dowsett

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-05

Officer name: Mr Paul Gittins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Gittins

Change date: 2010-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-09

Officer name: Mr Paul Gittins

Documents

View document PDF

Auditors resignation company

Date: 01 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Miscellaneous

Date: 17 Jun 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lindsay town

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen peters

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 28 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G BYTE CONSULTING & IT SERVICES LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:05579418
Status:ACTIVE
Category:Private Limited Company

HERITAGE WINDOWS (SCOTLAND) LTD

25 PEFFER BANK,EDINBURGH,EH16 4AW

Number:SC279892
Status:ACTIVE
Category:Private Limited Company

HORTPRIDE LIMITED

72-75 MARYLEBONE HIGH STREET,,W1U 5JW

Number:03765086
Status:ACTIVE
Category:Private Limited Company

INDIBOX TAKEAWAY LIMITED

159 MALDEN ROAD,LONDON,NW5 4HT

Number:11460231
Status:ACTIVE
Category:Private Limited Company

SM & V SHARMA MANAGEMENT & LEADERSHIP CONSULTANTS LIMITED

HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ

Number:10071509
Status:ACTIVE
Category:Private Limited Company

TAS UNDERWOOD LIMITED

24 OAK HILL,SURBITON,KT6 6DY

Number:09925922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source