DEVALINK LIMITED

Register to unlock more data on OkredoRegister

DEVALINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02570446

Incorporation date

21/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Ulverston Road, London E17 4BWCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1990)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2021
Voluntary strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for voluntary strike-off
dot icon13/08/2021
Application to strike the company off the register
dot icon12/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon05/08/2021
Registered office address changed from 8 Ulverstone Rd London E17 4BW United Kingdom to 8 Ulverston Road London E17 4BW on 2021-08-05
dot icon14/07/2021
Previous accounting period shortened from 2021-09-30 to 2021-06-30
dot icon10/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/02/2021
Registered office address changed from 8 Ulverston Road Flat C London E17 4BW England to 8 Ulverstone Rd London E17 4BW on 2021-02-16
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon28/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon28/10/2020
Notification of Alexander Edward Chesterman as a person with significant control on 2016-04-06
dot icon27/10/2020
Withdrawal of a person with significant control statement on 2020-10-27
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/04/2019
Secretary's details changed for Mrs Angela Chesterman on 2019-03-20
dot icon20/03/2019
Compulsory strike-off action has been discontinued
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon14/03/2019
Registered office address changed from 23 Ruby Road Flat 5 London E17 4RE England to 8 Ulverston Road Flat C London E17 4BW on 2019-03-14
dot icon14/03/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon11/10/2018
Registered office address changed from The Cooperage 5 Copper Row London SE1 2LH England to 23 Ruby Road Flat 5 London E17 4RE on 2018-10-11
dot icon02/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/04/2018
Notification of a person with significant control statement
dot icon01/02/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon01/02/2018
Withdrawal of a person with significant control statement on 2018-02-01
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/03/2017
Confirmation statement made on 2016-12-29 with updates
dot icon08/11/2016
Registered office address changed from Red Gables Courtenay Avenue London N6 4LR to The Cooperage 5 Copper Row London SE1 2LH on 2016-11-08
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/03/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon12/02/2015
Director's details changed for Mr Alexander Edward Chesterman on 2015-02-09
dot icon12/02/2015
Registered office address changed from Somerlese Courtenay Avenue London N6 4LP England to Red Gables Courtenay Avenue London N6 4LR on 2015-02-12
dot icon03/03/2014
Termination of appointment of Alexander Chesterman as a director
dot icon03/03/2014
Appointment of Mr Alexander Edward Chesterman as a director
dot icon26/02/2014
Registered office address changed from the Waterway 54-56 Formosa Street London W9 2JU on 2014-02-26
dot icon26/02/2014
Appointment of Mrs Angela Chesterman as a secretary
dot icon26/02/2014
Termination of appointment of Acelink Investments Limited as a director
dot icon26/02/2014
Termination of appointment of Mitchell Tillman as a director
dot icon26/02/2014
Termination of appointment of Ordella Limited as a secretary
dot icon26/02/2014
Appointment of Mr Alexander Edward Chesterman as a director
dot icon13/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon20/12/2013
Satisfaction of charge 3 in full
dot icon20/12/2013
Satisfaction of charge 4 in full
dot icon20/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon10/10/2012
Compulsory strike-off action has been discontinued
dot icon09/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon09/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon11/01/2011
Director's details changed for Mr Mitchell Hayden Tillman on 2010-01-01
dot icon11/01/2011
Secretary's details changed for Ordella Limited on 2009-12-29
dot icon11/01/2011
Director's details changed for Acelink Investments Limited on 2009-12-29
dot icon09/10/2010
Compulsory strike-off action has been discontinued
dot icon06/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/04/2009
Registered office changed on 03/04/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB
dot icon28/03/2009
Return made up to 29/12/08; no change of members
dot icon16/09/2008
Accounting reference date extended from 30/04/2008 to 30/09/2008
dot icon23/01/2008
Return made up to 29/12/07; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/01/2007
Return made up to 29/12/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/03/2006
Return made up to 29/12/05; full list of members
dot icon07/03/2006
Registered office changed on 07/03/06 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Secretary's particulars changed
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/01/2005
Return made up to 29/12/04; full list of members
dot icon07/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon09/01/2004
Return made up to 29/12/03; full list of members
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/02/2003
Return made up to 29/12/02; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon31/05/2002
New director appointed
dot icon04/04/2002
Secretary's particulars changed
dot icon04/04/2002
Director's particulars changed
dot icon15/03/2002
Return made up to 29/12/01; full list of members
dot icon13/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/11/2001
Registered office changed on 28/11/01 from: langley house park road london N2 8EX
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon10/01/2001
Return made up to 29/12/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-04-30
dot icon10/02/2000
Return made up to 29/12/99; full list of members
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Secretary resigned
dot icon27/10/1999
Accounting reference date extended from 31/12/98 to 30/04/99
dot icon21/10/1999
Return made up to 29/12/98; full list of members
dot icon20/10/1999
Registered office changed on 20/10/99 from: 47 st johns wood high street london NW8 7NJ
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon24/06/1998
Return made up to 29/12/97; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon05/03/1997
Director's particulars changed
dot icon17/02/1997
Secretary's particulars changed
dot icon17/02/1997
Registered office changed on 17/02/97 from: 40 hamilton terrace st.johns wood london NW8
dot icon17/02/1997
Director resigned
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Return made up to 29/12/96; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1995-12-31
dot icon08/08/1996
Secretary resigned
dot icon14/06/1996
Particulars of mortgage/charge
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon13/06/1995
Return made up to 10/02/95; full list of members
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon20/01/1994
Return made up to 29/12/93; no change of members
dot icon27/09/1993
Accounts for a small company made up to 1992-12-31
dot icon27/09/1993
Accounts for a small company made up to 1991-12-31
dot icon05/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon05/08/1993
Director resigned
dot icon18/04/1993
Return made up to 21/12/92; no change of members
dot icon23/12/1992
Registered office changed on 23/12/92 from: c/o lewin atkins & co amp house 2 cyprus road london N3 3RY
dot icon09/06/1992
Return made up to 21/12/91; full list of members
dot icon24/07/1991
Ad 12/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon24/07/1991
New director appointed
dot icon30/01/1991
Registered office changed on 30/01/91 from: 50 lincoln's inn fields london WC2A 3PF
dot icon30/01/1991
New director appointed
dot icon30/01/1991
Director resigned;new director appointed
dot icon30/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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
Chesterman, Alexander Edward
Director
26/02/2014 - Present
70

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DEVALINK LIMITED

DEVALINK LIMITED is an(a) Dissolved company incorporated on 21/12/1990 with the registered office located at 8 Ulverston Road, London E17 4BW. 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 DEVALINK LIMITED?

toggle

DEVALINK LIMITED is currently Dissolved. It was registered on 21/12/1990 and dissolved on 04/04/2023.

Where is DEVALINK LIMITED located?

toggle

DEVALINK LIMITED is registered at 8 Ulverston Road, London E17 4BW.

What does DEVALINK LIMITED do?

toggle

DEVALINK LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DEVALINK LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.