Company NameDiners Restaurant Limited
Company StatusDissolved
Company Number07028417
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 6 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameRazia Begum Hussain
NationalityBritish
StatusClosed
Appointed17 November 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 08 January 2013)
RoleCompany Director
Correspondence Address12 Dickenson Road
Rusholme
Manchester
Lancashire
M14 5HS
Director NameMrs Razia Begum Hussain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 08 January 2013)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Director NameMr Mahmud Hussain
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(1 year, 2 months after company formation)
Appointment Duration2 years (closed 08 January 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Mahmud Hussain
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(1 month, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 08 December 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Dickenson Road
Rusholme
Manchester
Lancashire
M14 5HS

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Razia Begum Hussain
50.50%
Ordinary
50 at £1Mahbub Hussain
49.50%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End20 November

Filing History

8 January 2013Final Gazette dissolved following liquidation (1 page)
8 January 2013Final Gazette dissolved following liquidation (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
8 October 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
6 October 2011Registered office address changed from 112 Dickenson Road Rusholme Manchester Lancashire M14 5HS on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 112 Dickenson Road Rusholme Manchester Lancashire M14 5HS on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 112 Dickenson Road Rusholme Manchester Lancashire M14 5HS on 6 October 2011 (2 pages)
4 October 2011Appointment of a voluntary liquidator (1 page)
4 October 2011Statement of affairs with form 4.19 (6 pages)
4 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2011Statement of affairs with form 4.19 (6 pages)
4 October 2011Appointment of a voluntary liquidator (1 page)
4 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-29
(1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 101
(3 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Appointment of Mr Mahmud Hussain as a director (2 pages)
1 February 2011Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 101
(3 pages)
1 February 2011Appointment of Mr Mahmud Hussain as a director (2 pages)
9 December 2009Appointment of Mrs Razia Begum Hussain as a director (2 pages)
9 December 2009Appointment of Mrs Razia Begum Hussain as a director (2 pages)
8 December 2009Termination of appointment of Mahmud Hussain as a director (1 page)
8 December 2009Termination of appointment of Mahmud Hussain as a director (1 page)
25 November 2009Current accounting period extended from 30 September 2010 to 20 November 2010 (3 pages)
25 November 2009Appointment of Mahmud Hussain as a director (3 pages)
25 November 2009Appointment of Mahmud Hussain as a director (3 pages)
25 November 2009Current accounting period extended from 30 September 2010 to 20 November 2010 (3 pages)
25 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 101
(4 pages)
25 November 2009Appointment of Razia Begum Hussain as a secretary (3 pages)
25 November 2009Appointment of Razia Begum Hussain as a secretary (3 pages)
25 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 101
(4 pages)
23 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 November 2009 (1 page)
23 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
23 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
24 September 2009Incorporation (12 pages)
24 September 2009Incorporation (12 pages)