Company NameDeep Sea Jivers Limited
Company StatusDissolved
Company Number02941360
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)
Previous NameSpeed 4381 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePeter Thomas Capel Jnr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address12 Millyford Close
Barton On Sea
Hampshire
BH25 7SZ
Director NameIan Smeeton Neill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address48 Bawtry Road
London
N20 0ST
Secretary NameIan Smeeton Neill
NationalityBritish
StatusClosed
Appointed05 July 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address48 Bawtry Road
London
N20 0ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts12 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End12 July

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
1 September 2000Application for striking-off (1 page)
5 April 2000Full accounts made up to 12 July 1999 (9 pages)
5 April 2000Accounting reference date extended from 31/05/99 to 12/07/99 (1 page)
22 June 1999Return made up to 22/06/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 May 1998 (10 pages)
20 August 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1998Full accounts made up to 31 May 1997 (11 pages)
22 July 1997Return made up to 22/06/97; no change of members (4 pages)
20 March 1997Full accounts made up to 31 May 1996 (11 pages)
18 July 1996Return made up to 22/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 1996Particulars of mortgage/charge (4 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
14 November 1995Full accounts made up to 31 May 1995 (11 pages)
24 March 1995Ad 21/10/94--------- £ si 7998@1=7998 £ ic 2/8000 (4 pages)