Company NameDevonshire Global Risk Partners Limited
Company StatusDissolved
Company Number09298006
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Amanda Jane Peters
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed12 May 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterhouse Business Centre 2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Stephen Robert Rippingale-Peters
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry (A1) Russell Gardens
Wickford
Essex
SS11 8BH

Contact

Website

Location

Registered AddressWaterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Christopher Booth
50.00%
Ordinary
100 at £1Stephen Rippingale-peters
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
19 August 2017Notification of Stephen Robert Rippingale-Peters as a person with significant control on 19 August 2017 (2 pages)
19 August 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
19 August 2017Registered office address changed from Grange Bank Grange Road West Kirby Wirral CH48 4DY England to Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 19 August 2017 (1 page)
19 August 2017Notification of Stephen Robert Rippingale-Peters as a person with significant control on 19 August 2017 (2 pages)
19 August 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
19 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
19 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
19 August 2017Termination of appointment of Stephen Robert Rippingale-Peters as a director on 19 August 2017 (1 page)
19 August 2017Notification of Amanda Jane Peters as a person with significant control on 19 August 2017 (2 pages)
19 August 2017Notification of Amanda Jane Peters as a person with significant control on 19 August 2017 (2 pages)
19 August 2017Registered office address changed from Grange Bank Grange Road West Kirby Wirral CH48 4DY England to Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 19 August 2017 (1 page)
19 August 2017Termination of appointment of Stephen Robert Rippingale-Peters as a director on 19 August 2017 (1 page)
15 May 2017Appointment of Ms Amanda Jane Peters as a director on 12 May 2017 (2 pages)
15 May 2017Appointment of Ms Amanda Jane Peters as a director on 12 May 2017 (2 pages)
9 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 May 2016Registered office address changed from The Foundry (A1) Russell Gardens Wickford Essex SS11 8BH to Grange Bank Grange Road West Kirby Wirral CH48 4DY on 27 May 2016 (1 page)
27 May 2016Registered office address changed from The Foundry (A1) Russell Gardens Wickford Essex SS11 8BH to Grange Bank Grange Road West Kirby Wirral CH48 4DY on 27 May 2016 (1 page)
7 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
(3 pages)
7 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
(3 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 200
(27 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 200
(27 pages)