About

Registered Number: 04585601
Date of Incorporation: 08/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: C/O Alliott Wingham, Kintyre, House, 70 High Street, Fareham, Hampshire, PO16 7BB

 

Based in Fareham in Hampshire, De Ja Vu (Wiltshire) Ltd was founded on 08 November 2002. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEE, Carol Ann 08 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GEE, Anthony Ralph 08 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 01 October 2018
CS01 - N/A 19 November 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 26 November 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 23 November 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 02 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 16 December 2003
225 - Change of Accounting Reference Date 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.