Company NameEau De Vie (UK) Limited
Company StatusDissolved
Company Number08676328
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 6 months ago)
Dissolution Date10 February 2015 (9 years, 1 month ago)
Previous NameEau De Vie Limited

Directors

Director NameMr Robert George Payne
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMr Nicholas Stanley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN

Location

Registered Address1 Montpelier Street
Knightsbridge
London
SW7 1EX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
20 October 2014Application to strike the company off the register (3 pages)
20 October 2014Application to strike the company off the register (3 pages)
18 July 2014Registered office address changed from C/O N.C. Morris & Co Llp 1 Montpelier Street London SW7 1EX England on 18 July 2014 (1 page)
18 July 2014Registered office address changed from C/O N.C. Morris & Co Llp 1 Montpelier Street London SW7 1EX England on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN United Kingdom on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN United Kingdom on 18 July 2014 (1 page)
13 January 2014Company name changed eau de vie LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
(2 pages)
13 January 2014Change of name notice (2 pages)
13 January 2014Company name changed eau de vie LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
(2 pages)
13 January 2014Change of name notice (2 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)