Company Information for DEVINE SMART PHONES LIMITED
SUITE 8A KINGSWAY HOUSE, KING STREET, BEDWORTH, CV12 8HY,
|
Company Registration Number
06746086
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DEVINE SMART PHONES LIMITED | ||
Legal Registered Office | ||
SUITE 8A KINGSWAY HOUSE KING STREET BEDWORTH CV12 8HY Other companies in NW2 | ||
Previous Names | ||
|
Company Number | 06746086 | |
---|---|---|
Company ID Number | 06746086 | |
Date formed | 2008-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 10:12:21 |
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 |
---|---|---|
AMY BLACKHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALEMA JILANI |
Company Secretary | ||
HALEMA JILANI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JHELUM JEWELERS LIMITED | Director | 2017-12-14 | CURRENT | 2008-09-02 | Liquidation | |
EURO GULF SALES LIMITED | Director | 2017-12-01 | CURRENT | 2006-11-16 | Liquidation | |
EURO GULF LIMITED | Director | 2017-11-10 | CURRENT | 2006-11-07 | Liquidation | |
PCD PLASTIC CARDS DIRECT LIMITED | Director | 2017-04-28 | CURRENT | 2012-08-14 | Liquidation | |
SHAHI TANDOORI RESTAURANT LTD | Director | 2017-04-04 | CURRENT | 1998-10-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HALEMA JILANI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HALEMA JILANI | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 90 COTSWOLD GARDENS LONDON NW2 1PG | |
AP01 | DIRECTOR APPOINTED MISS AMY BLACKHAM | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 17/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HALEMA JILANI / 11/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HALEMA JILANI / 11/11/2009 | |
CERTNM | COMPANY NAME CHANGED K RECOVERY AND STORAGE LTD CERTIFICATE ISSUED ON 29/01/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-05-17 |
Appointment of Liquidators | 2017-05-17 |
Deemed Consent | 2017-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.61 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Creditors Due After One Year | 2011-12-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 10,830 |
Provisions For Liabilities Charges | 2011-12-01 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVINE SMART PHONES LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 1,692 |
Current Assets | 2011-12-01 | £ 9,635 |
Debtors | 2011-12-01 | £ 7,818 |
Fixed Assets | 2011-12-01 | £ 174 |
Shareholder Funds | 2011-12-01 | £ 1,021 |
Stocks Inventory | 2011-12-01 | £ 125 |
Tangible Fixed Assets | 2011-12-01 | £ 174 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as DEVINE SMART PHONES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DEVINE SMART PHONES LIMITED | Event Date | 2017-05-11 |
At a general meeting of the above-named company, duly convened, and held at 90 Cotswold Gardens, London, NW2 1PG on 11 May 2017, the following resolutions were passed: Special resolution That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary resolution That Neil Richard Gibson (office holder no 9213 ) of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Neil Richard Gibson, (IP No. 9213 ), Liquidator, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 0175. Email neil@gia-insolvency.co.uk Mrs H Jilani, Chair : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DEVINE SMART PHONES LIMITED | Event Date | 2017-05-11 |
Liquidator's name and address: Neil Richard Gibson, G I A Insolvency Limited, 8A KIngsway House, King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 0175. Email neil@gia-insolvency.co.uk : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | DEVINE SMART PHONES LIMITED | Event Date | 2017-04-24 |
NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Miss A Blackham, the director of the company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Neil Richard Gibson as liquidator of the company and the decision date is 23.59 on 11 May 2017. A meeting of shareholders has been called and will be held prior to, 23.59 on 11 May 2017, the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 on 11 May 2017. In addition, you must have also delivered a proof of debt by the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Neil Richard Gibson (office holder no 9213 ) is qualified to act as an Insolvency Practitioner in relation to the above company and during the period before the decision date, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. In case of queries, please contact Neil Gibson on 024 7722 0175 or email neil@gia-insolvency.co.uk | |||
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. |