DEVA FINANCING PLC

Register to unlock more data on OkredoRegister

DEVA FINANCING PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06691601

Incorporation date

08/09/2008

Size

Interim

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2008)
dot icon29/12/2023
Final Gazette dissolved following liquidation
dot icon29/09/2023
Return of final meeting in a members' voluntary winding up
dot icon10/08/2023
Liquidators' statement of receipts and payments to 2023-06-29
dot icon19/07/2022
Interim accounts made up to 2022-06-20
dot icon06/07/2022
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 2022-07-06
dot icon06/07/2022
Declaration of solvency
dot icon06/07/2022
Appointment of a voluntary liquidator
dot icon06/07/2022
Resolutions
dot icon03/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon05/07/2021
Satisfaction of charge 1 in full
dot icon23/06/2021
Auditor's resignation
dot icon09/06/2021
Satisfaction of charge 2 in full
dot icon09/06/2021
Satisfaction of charge 5 in full
dot icon09/06/2021
Satisfaction of charge 8 in full
dot icon09/06/2021
Satisfaction of charge 9 in full
dot icon09/06/2021
Satisfaction of charge 3 in full
dot icon09/06/2021
Satisfaction of charge 4 in full
dot icon09/06/2021
Satisfaction of charge 6 in full
dot icon09/06/2021
Satisfaction of charge 7 in full
dot icon09/06/2021
Satisfaction of charge 15 in full
dot icon09/06/2021
Satisfaction of charge 10 in full
dot icon09/06/2021
Satisfaction of charge 11 in full
dot icon09/06/2021
Satisfaction of charge 14 in full
dot icon09/06/2021
Satisfaction of charge 17 in full
dot icon09/06/2021
Satisfaction of charge 16 in full
dot icon09/06/2021
Satisfaction of charge 18 in full
dot icon09/06/2021
Satisfaction of charge 20 in full
dot icon09/06/2021
Satisfaction of charge 12 in full
dot icon09/06/2021
Satisfaction of charge 13 in full
dot icon09/06/2021
Satisfaction of charge 19 in full
dot icon28/05/2021
Full accounts made up to 2020-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon02/06/2020
Full accounts made up to 2019-12-31
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 Deva Financing Holdings Limited as a person with significant control on 2020-03-16
dot icon22/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 2020-03-22
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon17/08/2018
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
Full accounts made up to 2017-12-31
dot icon01/05/2018
Satisfaction of charge 1 in part
dot icon01/05/2018
Satisfaction of charge 1 in part
dot icon25/04/2018
Satisfaction of charge 1 in part
dot icon18/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon18/09/2017
Cessation of Sfm Nominees Limited as a person with significant control on 2016-04-06
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Termination of appointment of Ian Gordon Stewart as a director on 2016-12-09
dot icon21/12/2016
Appointment of Ms Claudia Ann Wallace as a director on 2016-12-09
dot icon13/12/2016
Director's details changed for Sfm Directors Limited 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
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 icon18/05/2015
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 icon08/10/2011
Particulars of a mortgage or charge / charge no: 20
dot icon05/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 19
dot icon07/05/2011
Particulars of a mortgage or charge / charge no: 18
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 17
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 16
dot icon29/11/2010
Particulars of a mortgage or charge / charge no: 15
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 14
dot icon06/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon06/10/2010
Director's details changed for Sfm Directors Limited on 2010-09-08
dot icon06/10/2010
Secretary's details changed for Sfm Corporate Services Limited on 2010-09-08
dot icon05/10/2010
Director's details changed for Sfm Directors (No. 2) Limited on 2010-09-08
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 13
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 12
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 11
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 8
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 icon09/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 5
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 icon16/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2008
Accounting reference date shortened from 31/12/2009 to 31/12/2008
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/10/2008
Commence business and borrow
dot icon06/10/2008
Application to commence business
dot icon01/10/2008
Ad 29/09/08\gbp si 49998@1=49998\gbp ic 2/50000\
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
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Marc Richard Jaffe
Director
20/07/2018 - Present
360

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 PLC

DEVA FINANCING PLC is an(a) Dissolved company incorporated on 08/09/2008 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. 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 PLC?

toggle

DEVA FINANCING PLC is currently Dissolved. It was registered on 08/09/2008 and dissolved on 29/12/2023.

Where is DEVA FINANCING PLC located?

toggle

DEVA FINANCING PLC is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does DEVA FINANCING PLC do?

toggle

DEVA FINANCING PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DEVA FINANCING PLC?

toggle

The latest filing was on 29/12/2023: Final Gazette dissolved following liquidation.