DEVCAP LIMITED

Register to unlock more data on OkredoRegister

DEVCAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05921029

Incorporation date

31/08/2006

Size

Full

Contacts

Registered address

Registered address

C/O MARICK, Liberty House, Regent Street, London W1B 5TRCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2006)
dot icon07/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2016
First Gazette notice for voluntary strike-off
dot icon10/11/2016
Application to strike the company off the register
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon03/11/2014
Full accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon05/09/2014
Director's details changed for Mr Nicholas Paul Sinfield on 2014-02-24
dot icon24/02/2014
Registered office address changed from C/O Marick Capital Ltd 7 Hanover Square London W1S 1HQ England on 2014-02-24
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon29/10/2013
Memorandum and Articles of Association
dot icon04/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon04/09/2013
Registered office address changed from 7 Hanover Square London W1S 1HQ on 2013-09-04
dot icon27/08/2013
Appointment of Mr Inanc Kirgiz as a director
dot icon27/08/2013
Termination of appointment of Marwa Almaskati as a director
dot icon10/07/2013
Appointment of Nicola Lenthall as a secretary
dot icon10/07/2013
Appointment of Mr Nigel Howard Pope as a director
dot icon10/07/2013
Registered office address changed from C/O Jones Lang Lasalle Corporate Finance Limited 30 Warwick Street London W1B 5NH England on 2013-07-10
dot icon09/07/2013
Director's details changed for Mr Nicholas Paul Sinfield on 2013-06-17
dot icon09/07/2013
Termination of appointment of Joanne Hook as a secretary
dot icon09/07/2013
Statement of company's objects
dot icon09/07/2013
Resolutions
dot icon21/06/2013
Termination of appointment of Alistair Mcgill as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon18/12/2012
Director's details changed for Mr Alistair Peter Mcgill on 2012-12-18
dot icon12/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mr Nicholas Paul Sinfield on 2012-01-23
dot icon22/06/2012
Appointment of Miss Joanne Claire Hook as a secretary
dot icon22/06/2012
Termination of appointment of Meera Parmar as a secretary
dot icon19/06/2012
Appointment of Mrs Marwa Faisal Saleh Almaskati as a director
dot icon23/01/2012
Registered office address changed from 22 Hanover Square London W1A 2BN on 2012-01-23
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Shabir Randeree as a director
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon02/09/2010
Director's details changed for Sanjay Lal on 2009-10-01
dot icon13/05/2010
Appointment of Mr Alistair Peter Mcgill as a director
dot icon11/05/2010
Termination of appointment of Ross Howard as a director
dot icon14/04/2010
Director's details changed for Shabir Ahmed Randeree on 2010-03-18
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon08/10/2009
Director's details changed for Mr Nicholas Paul Sinfield on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Ross Jeffrey Howard on 2009-10-01
dot icon09/09/2009
Return made up to 31/08/09; full list of members
dot icon13/05/2009
Appointment terminated director iqbal mamdani
dot icon08/05/2009
Appointment terminated director michael russell
dot icon21/04/2009
Director appointed ross jeffrey howard
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2009
Secretary appointed meera parmar
dot icon27/01/2009
Appointment terminated secretary michael russell
dot icon01/10/2008
Return made up to 31/08/08; full list of members
dot icon15/09/2008
Appointment terminated director simon ringer
dot icon21/08/2008
Full accounts made up to 2008-03-31
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Director's particulars changed
dot icon30/09/2007
Return made up to 31/08/07; full list of members
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon05/06/2007
£ ic 92500/42500 04/05/07 £ sr [email protected]=50000
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon01/06/2007
Ad 04/05/07--------- £ si [email protected]=42500 £ ic 50000/92500
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon27/03/2007
Certificate of re-registration from Public Limited Company to Private
dot icon27/03/2007
Re-registration of Memorandum and Articles
dot icon27/03/2007
Application for reregistration from PLC to private
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon06/02/2007
New secretary appointed;new director appointed
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon25/10/2006
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Secretary resigned
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New secretary appointed
dot icon25/10/2006
Nc inc already adjusted 11/10/06
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon27/09/2006
Certificate of authorisation to commence business and borrow
dot icon27/09/2006
Application to commence business
dot icon31/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Nigel Howard
Director
17/06/2013 - Present
179
Almaskati, Marwa Faisal Saleh
Director
19/06/2012 - 16/07/2013
1
Green, Julie Annette
Director
31/08/2006 - 11/10/2006
1
Russell, Michael Iain
Secretary
24/01/2007 - 22/01/2009
1
Lal, Sanjay
Director
04/05/2007 - Present
1

Persons with Significant Control

1
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 DEVCAP LIMITED

DEVCAP LIMITED is an(a) Dissolved company incorporated on 31/08/2006 with the registered office located at C/O MARICK, Liberty House, Regent Street, London W1B 5TR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVCAP LIMITED?

toggle

DEVCAP LIMITED is currently Dissolved. It was registered on 31/08/2006 and dissolved on 07/02/2017.

Where is DEVCAP LIMITED located?

toggle

DEVCAP LIMITED is registered at C/O MARICK, Liberty House, Regent Street, London W1B 5TR.

What does DEVCAP LIMITED do?

toggle

DEVCAP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DEVCAP LIMITED?

toggle

The latest filing was on 07/02/2017: Final Gazette dissolved via voluntary strike-off.