Company NameDevon Prime Investments (No.1) Limited
Company StatusDissolved
Company Number06893963
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 11 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCapt Thomas John Cox Screech
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleMariner
Country of ResidenceUnited Kingdom
Correspondence Address2 The Rocks Stanwell Hill
Westward Ho
Devon
EX39 1UQ
Secretary NameMike Alexander
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY

Location

Registered AddressFirst Floor
35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2012Termination of appointment of Thomas John Cox Screech as a director on 10 January 2012 (2 pages)
16 May 2012Termination of appointment of Thomas Screech as a director (2 pages)
7 March 2012Termination of appointment of Mike Alexander as a secretary on 1 February 2012 (2 pages)
7 March 2012Termination of appointment of Mike Alexander as a secretary (2 pages)
11 May 2011Annual return made up to 5 May 2011
Statement of capital on 2011-05-11
  • GBP 1
(14 pages)
11 May 2011Annual return made up to 5 May 2011
Statement of capital on 2011-05-11
  • GBP 1
(14 pages)
11 May 2011Annual return made up to 5 May 2011
Statement of capital on 2011-05-11
  • GBP 1
(14 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
11 May 2010Secretary's details changed for Mike Alexander on 26 April 2010 (3 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
11 May 2010Secretary's details changed for Mike Alexander on 26 April 2010 (3 pages)
3 June 2009Registered office changed on 03/06/2009 from roman house 207 - 208 moulsham chelmsford essex CM2 0LG united kingdom (1 page)
3 June 2009Registered office changed on 03/06/2009 from roman house 207 - 208 moulsham chelmsford essex CM2 0LG united kingdom (1 page)
26 May 2009Director's Change of Particulars / thomas screech / 20/05/2009 / HouseName/Number was: sea haze, now: 2 the rocks; Street was: 79 bay view road, now: stanwell hill; Post Town was: northam, now: westward ho; Region was: bidiford, now: devon; Post Code was: EX39 1BJ, now: EX39 1UQ; Country was: united kingdom, now: (1 page)
26 May 2009Director's change of particulars / thomas screech / 20/05/2009 (1 page)
1 May 2009Incorporation (10 pages)
1 May 2009Incorporation (10 pages)