Company NameCafe De Vili's Limited
Company StatusDissolved
Company Number05814677
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Robin Howard Reichelt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a High Beech Road
Loughton
Essex
IG10 4BL
Secretary NameRichard Scott Cooper
NationalityAustralian
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
Nettlestead Court, Maidstone Road
Maidstone
ME18 5HA
Director NameRichard Scott Cooper
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed10 October 2006(5 months after company formation)
Appointment Duration5 years, 2 months (closed 27 December 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
Nettlestead Court, Maidstone Road
Maidstone
ME18 5HA
Director NameStella Anne Murphy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(5 months after company formation)
Appointment Duration5 years, 2 months (closed 27 December 2011)
RoleFood Stylist
Country of ResidenceUnited Kingdom
Correspondence Address6 Highview Close
Loughton
Essex
IG10 4EG

Location

Registered Address18a High Beech Road
Loughton
Essex
IG10 4BL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (1 page)
7 September 2011Application to strike the company off the register (1 page)
4 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 3,000
(6 pages)
4 June 2011Registered office address changed from Unit 7 Harold Close the Pinnacles Harlow Essex CM195TH United Kingdom on 4 June 2011 (1 page)
4 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 3,000
(6 pages)
4 June 2011Registered office address changed from Unit 7 Harold Close the Pinnacles Harlow Essex CM195TH United Kingdom on 4 June 2011 (1 page)
4 June 2011Registered office address changed from Unit 7 Harold Close the Pinnacles Harlow Essex CM195TH United Kingdom on 4 June 2011 (1 page)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
5 August 2009Accounts made up to 31 October 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
13 May 2009Director's Change of Particulars / robin reichelt / 12/05/2009 / Nationality was: british, now: australian; Title was: , now: mr; HouseName/Number was: , now: 18A; Street was: 18A high beech road, now: high beech road; Occupation was: lawyer, now: company director (1 page)
13 May 2009Director's change of particulars / robin reichelt / 12/05/2009 (1 page)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 June 2008Return made up to 12/05/08; full list of members (4 pages)
12 June 2008Return made up to 12/05/08; full list of members (4 pages)
10 June 2008Location of register of members (1 page)
10 June 2008Location of debenture register (1 page)
10 June 2008Registered office changed on 10/06/2008 from unit 7 harold close the pinnacles harlow essex CM19 5TH (1 page)
10 June 2008Location of register of members (1 page)
10 June 2008Registered office changed on 10/06/2008 from unit 7 harold close the pinnacles harlow essex CM19 5TH (1 page)
10 June 2008Location of debenture register (1 page)
9 May 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
9 May 2008Accounts made up to 31 October 2007 (1 page)
11 April 2008Ad 27/03/08 gbp si 1000@1=1000 gbp ic 3000/4000 (2 pages)
11 April 2008Particulars of contract relating to shares (2 pages)
11 April 2008Ad 27/03/08\gbp si 1000@1=1000\gbp ic 3000/4000\ (2 pages)
11 April 2008Particulars of contract relating to shares (2 pages)
14 January 2008Registered office changed on 14/01/08 from: aimes green farm, galley hill waltham abbey essex EN9 2AU (1 page)
14 January 2008Registered office changed on 14/01/08 from: aimes green farm, galley hill waltham abbey essex EN9 2AU (1 page)
14 September 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
14 September 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
3 July 2007Registered office changed on 03/07/07 from: 18A high beech road loughton IG10 4BL (1 page)
3 July 2007Location of debenture register (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Return made up to 12/05/07; full list of members (3 pages)
3 July 2007Registered office changed on 03/07/07 from: 18A high beech road loughton IG10 4BL (1 page)
3 July 2007Return made up to 12/05/07; full list of members (3 pages)
3 July 2007Location of register of members (1 page)
3 July 2007Location of debenture register (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
8 November 2006Nc inc already adjusted 17/10/06 (1 page)
8 November 2006Nc inc already adjusted 17/10/06 (1 page)
8 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
12 May 2006Incorporation (13 pages)
12 May 2006Incorporation (13 pages)