Company NameDEJA Vu (Peterhead) Ltd
Company StatusDissolved
Company NumberSC483122
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr John Pearson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(same day as company formation)
RoleArea Manager
Country of ResidenceScotland
Correspondence Address59a Dock Street
Dundee
DD1 3DU
Scotland
Director NameMr Lee Alexander Jack
Date of BirthOctober 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed29 July 2014(same day as company formation)
RolePainter And Decorator
Country of ResidenceScotland
Correspondence Address130 South Victoria Dock
Dundee
DD1 3BQ
Scotland
Director NameMr Sean Reilly
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleArea Manager
Country of ResidenceScotland
Correspondence Address52 Glenagnes Road
Dundee
DD2 2AR
Scotland

Location

Registered Address59a Dock Street
Dundee
DD1 3DU
Scotland
ConstituencyDundee East
WardMaryfield

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
25 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
25 August 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
25 August 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2016Registered office address changed from 52 Glenagnes Road Dundee DD2 2AR to 59a Dock Street Dundee DD1 3DU on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Lee Alexander Jack as a director on 15 March 2016 (1 page)
23 March 2016Termination of appointment of Sean Reilly as a director on 15 March 2016 (1 page)
23 March 2016Termination of appointment of Sean Reilly as a director on 15 March 2016 (1 page)
23 March 2016Termination of appointment of Lee Alexander Jack as a director on 15 March 2016 (1 page)
23 March 2016Registered office address changed from 52 Glenagnes Road Dundee DD2 2AR to 59a Dock Street Dundee DD1 3DU on 23 March 2016 (1 page)
1 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
12 August 2014Director's details changed for Mr John Pearson on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Mr John Pearson on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Mr John Pearson on 1 August 2014 (2 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 100
(22 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 100
(22 pages)