Company NameDe Ja Vu (Reading) Limited
Company StatusDissolved
Company Number04967293
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)
Previous NameCafe Du Sport Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gary Ashmore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBwc Business Solutions Limited 8 Park Place
Leeds
West Yorkshire
LS1 2RU
Director NameMr Nigel Paul Simpson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBwc Business Solutions Limited 8 Park Place
Leeds
West Yorkshire
LS1 2RU
Director NameMr Philip Wilkins
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBwc Business Solutions Limited 8 Park Place
Leeds
West Yorkshire
LS1 2RU
Secretary NameMr Nigel Paul Simpson
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBwc Business Solutions Limited 8 Park Place
Leeds
West Yorkshire
LS1 2RU
Director NameKurt Robert Wilson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Regents Riverside
Brigham Road
Reading
Berkshire
RG1 8QS
Director NameJames Field
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence Address205 City Road
Tilehurst
Reading
Berkshire
RG31 4SL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Ashmore
20.00%
Ordinary
1 at £1James Field
20.00%
Ordinary
1 at £1Kurt Robert Wilson
20.00%
Ordinary
1 at £1Nigel Paul Simpson
20.00%
Ordinary
1 at £1Philip Wilkins
20.00%
Ordinary

Financials

Year2014
Net Worth-£309,388
Current Liabilities£597,293

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved following liquidation (1 page)
3 December 2014Liquidators statement of receipts and payments to 26 November 2014 (18 pages)
3 December 2014Liquidators' statement of receipts and payments to 26 November 2014 (18 pages)
3 December 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
26 November 2014Notice of completion of voluntary arrangement (19 pages)
30 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2013 (17 pages)
30 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2013 (17 pages)
11 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2014 (18 pages)
1 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2014 (18 pages)
9 December 2013Liquidators' statement of receipts and payments to 28 November 2013 (17 pages)
9 December 2013Liquidators statement of receipts and payments to 28 November 2013 (17 pages)
7 December 2012Registered office address changed from 39a Armour Road Tilehurst Reading Berkshire RG31 6HA United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 39a Armour Road Tilehurst Reading Berkshire RG31 6HA United Kingdom on 7 December 2012 (1 page)
5 December 2012Appointment of a voluntary liquidator (1 page)
5 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2012Statement of affairs with form 4.19 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2012 (16 pages)
8 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2012 (16 pages)
27 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2012 (2 pages)
27 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2012 (2 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 5
(5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2011 (9 pages)
5 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2011 (9 pages)
23 December 2010Registered office address changed from 39a Armour Road Reading Berkshire RG1 2LG United Kingdom on 23 December 2010 (1 page)
2 December 2010Registered office address changed from 39a Armour Road Tilehurst Reading Berkshire RG31 6HA England on 2 December 2010 (1 page)
2 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
2 December 2010Registered office address changed from 39a Armour Road Tilehurst Reading Berkshire RG31 6HA England on 2 December 2010 (1 page)
1 December 2010Registered office address changed from 61 st Marys Butts Reading Berkshire RG1 2LG on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 61 st Marys Butts Reading Berkshire RG1 2LG on 1 December 2010 (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Director's details changed for Gary Ashmore on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Philip Wilkins on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Mr Nigel Paul Simpson on 1 October 2009 (1 page)
12 August 2010Director's details changed for Gary Ashmore on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Philip Wilkins on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Nigel Paul Simpson on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Mr Nigel Paul Simpson on 1 October 2009 (1 page)
12 August 2010Annual return made up to 18 November 2008 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Nigel Paul Simpson on 1 October 2009 (2 pages)
15 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2010 (14 pages)
15 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2010 (14 pages)
7 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2010 (2 pages)
7 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 March 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
4 July 2008Company name changed cafe du sport LIMITED\certificate issued on 07/07/08 (2 pages)
13 May 2008Appointment terminated director james field (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 18/11/07; full list of members (3 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 18/11/06; full list of members (3 pages)
21 March 2007Registered office changed on 21/03/07 from: 61 st marys butts brigham road reading berkshire RG1 2LG (1 page)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2005New director appointed (1 page)
14 December 2005Return made up to 18/11/05; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 March 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
13 January 2005Director resigned (1 page)
16 December 2004Return made up to 18/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
(8 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
25 August 2004Ad 18/08/04--------- £ si 1@1=1 £ ic 4/5 (1 page)
10 June 2004Particulars of mortgage/charge (3 pages)
11 December 2003Ad 01/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 November 2003New director appointed (1 page)
18 November 2003New director appointed (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Incorporation (13 pages)
18 November 2003New secretary appointed (1 page)
18 November 2003New director appointed (1 page)