Company NameDejavu (Productions) Ltd
Company StatusDissolved
Company Number03194418
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameAlbert Storey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1996(same day as company formation)
RolePhotographer
Correspondence Address9 Pembroke Court
Kingston Park
Tyne & Wear
Northumberland
Secretary NameAlbert Storey
NationalityBritish
StatusClosed
Appointed01 October 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address9 Pembroke Court
Kingston Park
Tyne & Wear
Northumberland
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameJohn David Quinn
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RolePhotographer
Correspondence Address1 Elliott Terrace
Wark
Hexham
Northumberland
NE48 3LE
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered Address15 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 1SA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
1 February 2001Application for striking-off (1 page)
22 May 2000Return made up to 03/05/00; full list of members (7 pages)
11 October 1999Full accounts made up to 31 May 1999 (9 pages)
22 May 1999Return made up to 03/05/99; full list of members (6 pages)
2 November 1998New secretary appointed (2 pages)
29 October 1998Full accounts made up to 31 May 1998 (10 pages)
23 October 1998Secretary resigned (1 page)
28 May 1998Full accounts made up to 31 May 1997 (9 pages)
20 May 1998Return made up to 03/05/98; full list of members (6 pages)
8 June 1997Return made up to 03/05/97; full list of members
  • 363(287) ‐ Registered office changed on 08/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1997Registered office changed on 08/06/97 from: 112 whitley road whitley bay tyne and wear NE26 2NE (1 page)
20 May 1996Director resigned (1 page)
20 May 1996New secretary appointed (1 page)
20 May 1996Registered office changed on 20/05/96 from: 6 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HN (1 page)
20 May 1996Secretary resigned (2 pages)
20 May 1996New director appointed (2 pages)
3 May 1996Incorporation (17 pages)