Company NameDevink Mapdesign Limited
Company StatusDissolved
Company Number07738736
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nelly De Vink-Brooker
Date of BirthMay 1956 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Keith Brooker
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Nelly De Vink-brooker
100.00%
Ordinary

Financials

Year2014
Net Worth£3,568
Cash£6,338
Current Liabilities£3,398

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
23 November 2022Application to strike the company off the register (1 page)
16 August 2022Confirmation statement made on 12 August 2022 with updates (5 pages)
20 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 September 2021Confirmation statement made on 12 August 2021 with updates (5 pages)
13 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
14 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
15 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
28 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 September 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
11 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
18 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
25 January 2017Micro company accounts made up to 31 August 2016 (5 pages)
25 January 2017Micro company accounts made up to 31 August 2016 (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
10 August 2016Director's details changed (2 pages)
10 August 2016Director's details changed (2 pages)
9 August 2016Director's details changed for Mr Keith Brooker on 3 August 2016 (2 pages)
9 August 2016Director's details changed for Mr Keith Brooker on 3 August 2016 (2 pages)
9 August 2016Director's details changed for Mr Keith Brooker on 3 August 2016 (2 pages)
9 August 2016Director's details changed for Mr Keith Brooker on 3 August 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 January 2016Appointment of Mr Keith Brooker as a director on 6 April 2015 (2 pages)
18 January 2016Appointment of Mr Keith Brooker as a director on 6 April 2015 (2 pages)
16 November 2015Director's details changed for Mrs Nelly De Vink-Brooker on 5 August 2015 (2 pages)
16 November 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Director's details changed for Mrs Nelly De Vink-Brooker on 5 August 2015 (2 pages)
16 November 2015Director's details changed for Mrs Nelly De Vink-Brooker on 5 August 2015 (2 pages)
16 November 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)