Company NameBistro Du Vin (Dean Street) Limited
Company StatusDissolved
Company Number07592807
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 16 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2012(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 16 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRobert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMalmaison Hotel 18-21 Charterhouse Square
London
EC1M 6AH
Director NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMalmaison Hotel 18-21 Charterhouse Square
London
EC1M 6AH
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameGail Robson
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers Hive Road
Bushey Heath
Hertfordshire
WD2 1JG

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bistro Du Vin (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Register(s) moved to registered office address (1 page)
11 December 2013Register(s) moved to registered inspection location (1 page)
11 December 2013Register inspection address has been changed (1 page)
11 December 2013Director's details changed for Mr Gary Reginald Davis on 1 January 2013 (2 pages)
11 December 2013Director's details changed for Paul Roberts on 1 January 2013 (2 pages)
11 December 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 December 2013Director's details changed for Mr Gary Reginald Davis on 1 January 2013 (2 pages)
11 December 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 December 2013Director's details changed for Paul Roberts on 1 January 2013 (2 pages)
8 November 2013Full accounts made up to 30 June 2013 (11 pages)
30 July 2013Full accounts made up to 30 June 2012 (12 pages)
8 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS England on 8 July 2013 (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Termination of appointment of Michael Albert Bibring as a director on 11 December 2012 (2 pages)
7 December 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (3 pages)
12 November 2012Termination of appointment of Gail Robson as a secretary on 7 November 2012 (1 page)
12 November 2012Termination of appointment of Gail Robson as a secretary on 7 November 2012 (1 page)
9 July 2012Appointment of Mr Gary Reginald Davis as a director on 16 January 2012 (3 pages)
12 June 2012Appointment of Michael Albert Bibring as a director on 8 May 2012 (3 pages)
12 June 2012Appointment of Michael Albert Bibring as a director on 8 May 2012 (3 pages)
18 May 2012Appointment of Paul Roberts as a director on 20 February 2012 (3 pages)
15 May 2012Termination of appointment of Jagtar Singh as a director on 8 May 2012 (1 page)
15 May 2012Termination of appointment of Jagtar Singh as a director on 8 May 2012 (1 page)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of Colin David Elliot as a director on 1 December 2011 (2 pages)
12 March 2012Termination of appointment of Colin David Elliot as a director on 1 December 2011 (2 pages)
2 November 2011Termination of appointment of Robert Barclay Cook as a director on 31 October 2011 (2 pages)
1 August 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
16 June 2011Appointment of Gail Robson as a secretary (3 pages)
16 June 2011Appointment of Colin David Elliot as a director (3 pages)
16 June 2011Appointment of Robert Barclay Cook as a director (3 pages)
16 June 2011Appointment of Jagtar Singh as a director (3 pages)
7 April 2011Termination of appointment of Graham Stephens as a director (1 page)
5 April 2011Incorporation (18 pages)