Company NameDino's (John Nixon) Limited
Company StatusDissolved
Company Number00273154
CategoryPrivate Limited Company
Incorporation Date18 February 1933(91 years, 3 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameAlberto Barbieri
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed24 September 2007(74 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 10 November 2009)
RoleCompany Director
Correspondence Address270 Bluewater House Smugglers Way
Wandsworth
London
SW18 1EA
Director NameMr Andrew Anthony Christopher
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(74 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 10 November 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Dormers Lodge
373 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Secretary NameAlberto Barbieri
NationalityItalian
StatusClosed
Appointed24 September 2007(74 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 10 November 2009)
RoleCompany Director
Correspondence Address270 Bluewater House Smugglers Way
Wandsworth
London
SW18 1EA
Director NameGeoffrey Nelson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(59 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 29 September 2004)
RoleCaterer Limited
Correspondence Address28 Holland Road
London
W14 8BA
Director NameLuigi Sbuttoni
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(59 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 06 August 2005)
RoleCaterer
Correspondence Address78 Kings Avenue
London
SW4 8BH
Secretary NameAnna Maria Nelson
NationalityBritish
StatusResigned
Appointed29 March 1992(59 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address28 Holland Road
London
W14 8BA
Director NameMathew Nelson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(72 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2007)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address47 Bassein Park Road
London
W12 9RW

Location

Registered Address25 Manchester Square
London
W1U 3PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Accounts for a dormant company made up to 30 September 2007 (7 pages)
2 May 2008Return made up to 29/03/08; full list of members (4 pages)
11 March 2008Appointment terminated director matthew nelson (1 page)
11 March 2008Appointment terminated secretary anna nelson (1 page)
7 March 2008Registered office changed on 07/03/2008 from benjamin kay & brummer york house empire way wembley middx HA9 0QL (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
19 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2007Declaration of assistance for shares acquisition (5 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
18 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 April 2005Return made up to 29/03/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
6 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
1 April 2004Return made up to 29/03/04; full list of members (7 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
28 April 2003Return made up to 29/03/03; full list of members (7 pages)
29 April 2002Return made up to 29/03/02; full list of members (6 pages)
8 April 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
27 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
27 April 2001Return made up to 29/03/01; full list of members (6 pages)
5 June 2000Accounts for a dormant company made up to 3 October 1999 (1 page)
5 June 2000Return made up to 29/03/00; full list of members (6 pages)
23 April 1999Accounts for a dormant company made up to 27 September 1998 (2 pages)
21 April 1999Return made up to 29/03/99; no change of members (4 pages)
22 May 1998Return made up to 29/03/98; full list of members (6 pages)
10 May 1998Accounts for a dormant company made up to 28 September 1997 (2 pages)
16 May 1997Accounts for a dormant company made up to 29 September 1996 (2 pages)
16 April 1997Return made up to 29/03/97; no change of members (4 pages)
20 May 1996Accounts for a dormant company made up to 1 October 1995 (2 pages)
18 April 1996Return made up to 29/03/96; no change of members (4 pages)
27 April 1995Return made up to 29/03/95; full list of members
  • 363(287) ‐ Registered office changed on 27/04/95
(6 pages)
19 April 1995Accounts for a dormant company made up to 2 October 1994 (2 pages)
24 March 1993Accounts for a small company made up to 27 September 1992 (5 pages)
13 August 1992Return made up to 29/03/92; full list of members (6 pages)
23 May 1991Return made up to 04/03/91; no change of members (6 pages)
6 December 1990Return made up to 18/10/90; no change of members (6 pages)
6 June 1989Return made up to 29/03/89; full list of members (4 pages)
18 February 1933Incorporation (16 pages)