Active - Proposal to Strike off
Company Information for DEVALINK LIMITED
8 Ulverston Road, London, E17 4BW,
|
Company Registration Number
02570446
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DEVALINK LIMITED | |
Legal Registered Office | |
8 Ulverston Road London E17 4BW Other companies in N6 | |
Company Number | 02570446 | |
---|---|---|
Company ID Number | 02570446 | |
Date formed | 1990-12-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 2023-03-31 | |
Latest return | 2020-11-02 | |
Return next due | 2021-11-16 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-22 09:36:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA CHESTERMAN |
||
ALEXANDER EDWARD CHESTERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ORDELLA LIMITED |
Company Secretary | ||
ACELINK INVESTMENTS LIMITED |
Director | ||
ALEXANDER EDWARD CHESTERMAN |
Director | ||
MITCHELL HAYDEN TILLMAN |
Director | ||
PAULINE HAVAKUK |
Company Secretary | ||
HERZL HAVAKUK |
Director | ||
SAMUEL BEN-ABRAHAM |
Director | ||
SAMUEL BEN-ABRAHAM |
Company Secretary | ||
SAUL BEN-HORIN |
Company Secretary | ||
SAUL BEN-HORIN |
Director | ||
SAMIP YEHESKEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOT ZINC LIMITED | Director | 2017-11-28 | CURRENT | 2000-10-20 | Active | |
ZPG PROPERTY SERVICES LIMITED | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active | |
ZPG COMPARISON SERVICES LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
ZOOPLA PRINTING SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 2017-07-21 | Active | |
WEBSKY LIMITED | Director | 2017-08-15 | CURRENT | 2000-04-18 | Active | |
W NEW HOLDINGS LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-14 | Active | |
SIA LIMITED | Director | 2017-02-03 | CURRENT | 1999-02-17 | Dissolved 2018-04-17 | |
HOMETRACK DATA SYSTEMS LIMITED | Director | 2017-02-03 | CURRENT | 2002-12-19 | Active | |
HOMETRACK.CO.UK LIMITED | Director | 2017-02-03 | CURRENT | 2000-02-24 | Active | |
TECHNICWEB LIMITED | Director | 2016-11-30 | CURRENT | 2000-02-25 | Active | |
JUPIX LTD | Director | 2016-04-28 | CURRENT | 2007-09-26 | Active | |
MOVEIT NETWORK LIMITED | Director | 2016-04-28 | CURRENT | 2014-03-05 | Active - Proposal to Strike off | |
REAL ESTATE TECHNOLOGY LIMITED | Director | 2016-04-28 | CURRENT | 1996-09-27 | Active | |
VEBRA LIMITED | Director | 2016-04-28 | CURRENT | 2000-02-04 | Active | |
VEBRA INVESTMENTS LIMITED | Director | 2016-04-28 | CURRENT | 2003-11-06 | Active | |
CFP SOFTWARE LIMITED | Director | 2016-04-28 | CURRENT | 1989-10-02 | Active | |
CORE ESTATES LTD | Director | 2016-04-28 | CURRENT | 1994-04-28 | Active | |
PROPERTY SOFTWARE LIMITED | Director | 2016-04-28 | CURRENT | 2000-12-20 | Active | |
PSG WEB SERVICES LIMITED | Director | 2016-04-28 | CURRENT | 2000-01-28 | Active | |
VEBRA SOLUTIONS LIMITED | Director | 2016-04-28 | CURRENT | 2002-09-09 | Active | |
PROPERTY SOFTWARE HOLDINGS LIMITED | Director | 2016-04-28 | CURRENT | 2013-12-03 | Active | |
USWITCH DIGITAL LIMITED | Director | 2015-07-17 | CURRENT | 2012-07-12 | Active - Proposal to Strike off | |
ZPG LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
BARCOTE PARK MANAGEMENT LIMITED | Director | 2013-12-05 | CURRENT | 1996-02-15 | Active | |
HOOPLA LIMITED | Director | 2006-09-05 | CURRENT | 2006-09-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/21 FROM 8 Ulverstone Rd London E17 4BW United Kingdom | |
AA01 | Previous accounting period shortened from 30/09/21 TO 30/06/21 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM 8 Ulverston Road Flat C London E17 4BW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER EDWARD CHESTERMAN | |
PSC09 | Withdrawal of a person with significant control statement on 2020-10-27 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA CHESTERMAN on 2019-03-20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/19 FROM 23 Ruby Road Flat 5 London E17 4RE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/18 FROM The Cooperage 5 Copper Row London SE1 2LH England | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-01 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/16 FROM Red Gables Courtenay Avenue London N6 4LR | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alexander Edward Chesterman on 2015-02-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/15 FROM Somerlese Courtenay Avenue London N6 4LP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHESTERMAN | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/14 FROM the Waterway 54-56 Formosa Street London W9 2JU | |
AP03 | Appointment of Mrs Angela Chesterman as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL TILLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ACELINK INVESTMENTS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ORDELLA LIMITED | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/12/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 29/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL HAYDEN TILLMAN / 01/01/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACELINK INVESTMENTS LIMITED / 29/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORDELLA LIMITED / 29/12/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 29/12/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET SOUTHGATE LONDON N14 6TB | |
363a | RETURN MADE UP TO 29/12/08; NO CHANGE OF MEMBERS | |
225 | CURREXT FROM 30/04/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/01 FROM: LANGLEY HOUSE PARK ROAD LONDON N2 8EX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363a | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2012-10-02 |
Proposal to Strike Off | 2010-10-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HAROLD TILLMAN | |
DEBENTURE | Satisfied | ISTARI TRADING LIMITED |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as DEVALINK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DEVALINK LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DEVALINK LIMITED | Event Date | 2010-10-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |