Company NameDeo Volente Limited
Company StatusDissolved
Company NumberSC362111
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameJames Gill (Junior)
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Buchan Park
Greendykes Road
Broxburn
West Lothian
EH52 5BT
Scotland
Secretary NameLiza Gill
NationalityBritish
StatusClosed
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Buchan Park
Greendykes Road
Broxburn
West Lothian
EH52 5BT
Scotland
Director NameLiza Gill
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Buchan Park
Greendykes Road
Broxburn
West Lothian
EH52 5BT
Scotland

Location

Registered Address15a Great Stuart Street
Edinburgh
EH3 7TP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1James Gill
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,791
Cash£122
Current Liabilities£10,740

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 2
(4 pages)
2 November 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 2
(4 pages)
16 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
18 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 50
(3 pages)
16 March 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
16 March 2011Termination of appointment of Liza Gill as a director (1 page)
11 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Liza Gill on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Liza Gill on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for James Gill (Junior) on 1 October 2009 (2 pages)
11 October 2010Director's details changed for James Gill (Junior) on 1 October 2009 (2 pages)
2 July 2009Incorporation (13 pages)