DE JA VU (READING) LIMITED

Register to unlock more data on OkredoRegister

DE JA VU (READING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04967293

Incorporation date

17/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bwc Business Solutions Limited, 8 Park Place, Leeds, West Yorkshire LS1 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon02/03/2015
Final Gazette dissolved following liquidation
dot icon02/12/2014
Liquidators' statement of receipts and payments to 2014-11-26
dot icon02/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon25/11/2014
Notice of completion of voluntary arrangement
dot icon29/07/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-03-02
dot icon10/06/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/04/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-03-02
dot icon08/12/2013
Liquidators' statement of receipts and payments to 2013-11-28
dot icon06/12/2012
Registered office address changed from 39a Armour Road Tilehurst Reading Berkshire RG31 6HA United Kingdom on 2012-12-07
dot icon04/12/2012
Appointment of a voluntary liquidator
dot icon04/12/2012
Statement of affairs with form 4.19
dot icon04/12/2012
Resolutions
dot icon25/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/05/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-03-02
dot icon26/04/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-03-02
dot icon27/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-02
dot icon22/12/2010
Registered office address changed from 39a Armour Road Reading Berkshire RG1 2LG United Kingdom on 2010-12-23
dot icon01/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon01/12/2010
Registered office address changed from 39a Armour Road Tilehurst Reading Berkshire RG31 6HA England on 2010-12-02
dot icon30/11/2010
Registered office address changed from 61 st Marys Butts Reading Berkshire RG1 2LG on 2010-12-01
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Nigel Paul Simpson on 2009-10-01
dot icon11/08/2010
Director's details changed for Mr Philip Wilkins on 2009-10-01
dot icon11/08/2010
Director's details changed for Gary Ashmore on 2009-10-01
dot icon11/08/2010
Secretary's details changed for Mr Nigel Paul Simpson on 2009-10-01
dot icon11/08/2010
Annual return made up to 2008-11-18 with full list of shareholders
dot icon14/04/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-03-02
dot icon06/04/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-03-02
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/03/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/07/2008
Certificate of change of name
dot icon12/05/2008
Appointment terminated director james field
dot icon13/01/2008
Return made up to 18/11/07; full list of members
dot icon13/01/2008
Director's particulars changed
dot icon13/01/2008
Secretary's particulars changed;director's particulars changed
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 18/11/06; full list of members
dot icon20/03/2007
Registered office changed on 21/03/07 from: 61 st marys butts brigham road reading berkshire RG1 2LG
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2005
Return made up to 18/11/05; full list of members
dot icon13/12/2005
New director appointed
dot icon26/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon12/01/2005
Director resigned
dot icon15/12/2004
Return made up to 18/11/04; full list of members
dot icon21/09/2004
Particulars of mortgage/charge
dot icon06/09/2004
Particulars of mortgage/charge
dot icon24/08/2004
Ad 18/08/04--------- £ si 1@1=1 £ ic 4/5
dot icon09/06/2004
Particulars of mortgage/charge
dot icon10/12/2003
Ad 01/12/03--------- £ si 3@1=3 £ ic 1/4
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
Director resigned
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New secretary appointed
dot icon17/11/2003
New director appointed
dot icon17/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE JA VU (READING) LIMITED

DE JA VU (READING) LIMITED is an(a) Dissolved company incorporated on 17/11/2003 with the registered office located at Bwc Business Solutions Limited, 8 Park Place, Leeds, West Yorkshire LS1 2RU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE JA VU (READING) LIMITED?

toggle

DE JA VU (READING) LIMITED is currently Dissolved. It was registered on 17/11/2003 and dissolved on 02/03/2015.

Where is DE JA VU (READING) LIMITED located?

toggle

DE JA VU (READING) LIMITED is registered at Bwc Business Solutions Limited, 8 Park Place, Leeds, West Yorkshire LS1 2RU.

What does DE JA VU (READING) LIMITED do?

toggle

DE JA VU (READING) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for DE JA VU (READING) LIMITED?

toggle

The latest filing was on 02/03/2015: Final Gazette dissolved following liquidation.