Warning: file_put_contents(c/55525d5cabf55edcec8b3931a1a7707f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
D Devaras Ltd, WC1R 4HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D DEVARAS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D Devaras Ltd. The company was founded 8 years ago and was given the registration number 10131684. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D DEVARAS LTD
Company Number:10131684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 April 2016
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite L36/A, Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England, MK2 3HU

Director05 March 2018Active
26-28 Bedford Row, London, WC1R 4HE

Director24 September 2018Active
6, Longdown Mews, Aylesbury, United Kingdom, HP19 7GW

Director19 April 2016Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director21 May 2016Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director04 January 2017Active

People with Significant Control

Miss Dionisia Devaras
Notified on:05 March 2018
Status:Active
Date of birth:January 1950
Nationality:Filipino
Address:26-28 Bedford Row, London, WC1R 4HE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Gourav Sonkar
Notified on:04 January 2017
Status:Active
Date of birth:January 1985
Nationality:Indian
Country of residence:England
Address:Vo Room No 500, Caswell Science & Technology Park, Towcester, England, NN12 8EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-20Gazette

Gazette dissolved liquidation.

Download
2022-01-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-19Address

Change registered office address company with date old address new address.

Download
2018-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-17Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-17Resolution

Resolution.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Address

Change registered office address company with date old address new address.

Download
2018-03-12Resolution

Resolution.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Address

Change registered office address company with date old address new address.

Download
2017-12-27Accounts

Change account reference date company previous extended.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Address

Change registered office address company with date old address new address.

Download
2017-03-08Address

Change registered office address company with date old address new address.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.