DEVA FINANCING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DEVA FINANCING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06691572

Incorporation date

08/09/2008

Size

Dormant

Contacts

Registered address

Registered address

1 Bartholomew Lane, London EC2N 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2008)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon05/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon02/08/2023
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-07-31
dot icon02/08/2023
Appointment of Mr. Oskari Tammenmaa as a director on 2023-07-31
dot icon29/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon02/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon03/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon02/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/04/2020
Registered office address changed from 1 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX on 2020-04-08
dot icon23/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 1 Bartholomew Lane London EC2N 2AX on 2020-03-23
dot icon22/03/2020
Director's details changed for Intertrust Directors 2 Limited on 2020-03-16
dot icon22/03/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-16
dot icon22/03/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-16
dot icon22/03/2020
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2020-03-16
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon06/08/2018
Appointment of Mr Daniel Marc Richard Jaffe as a director on 2018-07-20
dot icon06/08/2018
Termination of appointment of Claudia Ann Wallace as a director on 2018-07-20
dot icon25/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon18/09/2017
Change of details for Sfm Corporate Services Limited as a person with significant control on 2016-12-09
dot icon02/06/2017
Accounts for a small company made up to 2016-12-31
dot icon21/12/2016
Appointment of Ms Claudia Ann Wallace as a director on 2016-12-09
dot icon21/12/2016
Termination of appointment of Ian Gordon Stewart as a director on 2016-12-09
dot icon13/12/2016
Director's details changed for Sfm Directors (No.2) Limited on 2016-12-09
dot icon13/12/2016
Director's details changed for Sfm Directors Limited on 2016-12-09
dot icon13/12/2016
Secretary's details changed for Sfm Corporate Services Limited on 2016-12-09
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon13/05/2016
Full accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon28/05/2015
Full accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Appointment of Mr Ian Gordon Stewart as a director
dot icon27/03/2012
Termination of appointment of Claudia Wallace as a director
dot icon05/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon06/10/2010
Secretary's details changed for Sfm Corporate Services Limited on 2010-09-08
dot icon06/10/2010
Director's details changed for Sfm Directors (No.2) Limited on 2010-09-08
dot icon06/10/2010
Director's details changed for Sfm Directors Limited on 2010-09-08
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Appointment of Ms Claudia Wallace as a director
dot icon29/10/2009
Termination of appointment of David Balai as a director
dot icon13/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon02/06/2009
Auditor's resignation
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Miscellaneous
dot icon05/11/2008
Accounting reference date shortened from 31/12/2009 to 31/12/2008
dot icon01/10/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon08/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Marc Richard Jaffe
Director
20/07/2018 - 31/07/2023
360
Tammenmaa, Oskari
Director
31/07/2023 - Present
127

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVA FINANCING HOLDINGS LIMITED

DEVA FINANCING HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/09/2008 with the registered office located at 1 Bartholomew Lane, London EC2N 2AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVA FINANCING HOLDINGS LIMITED?

toggle

DEVA FINANCING HOLDINGS LIMITED is currently Dissolved. It was registered on 08/09/2008 and dissolved on 19/03/2024.

Where is DEVA FINANCING HOLDINGS LIMITED located?

toggle

DEVA FINANCING HOLDINGS LIMITED is registered at 1 Bartholomew Lane, London EC2N 2AX.

What does DEVA FINANCING HOLDINGS LIMITED do?

toggle

DEVA FINANCING HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DEVA FINANCING HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.