Company NameClassic Diners Of America Limited
Company StatusDissolved
Company Number02528568
CategoryPrivate Limited Company
Incorporation Date7 August 1990(33 years, 8 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Trevor Gulliver
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(2 years after company formation)
Appointment Duration7 years, 11 months (closed 11 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Deodar Road
Putney
London
SW15 2NN
Director NameMark Christopher Yates
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(2 years after company formation)
Appointment Duration7 years, 11 months (closed 11 July 2000)
RoleCompany Director
Correspondence AddressFlat 2
11 Belsize Avenue
London
Nw3
Secretary NameWrights Secretaries Limited (Corporation)
StatusClosed
Appointed07 August 1992(2 years after company formation)
Appointment Duration7 years, 11 months (closed 11 July 2000)
Correspondence Address156 Brompton Road
London
SW3 1HW

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2000First Gazette notice for compulsory strike-off (1 page)
14 September 1999Strike-off action suspended (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
15 March 1999Receiver's abstract of receipts and payments (2 pages)
15 March 1999Receiver ceasing to act (1 page)
2 October 1998Receiver's abstract of receipts and payments (2 pages)
5 September 1997Receiver's abstract of receipts and payments (3 pages)
23 July 1997Declaration of mortgage charge released/ceased (1 page)
23 July 1997Declaration of mortgage charge released/ceased (1 page)
23 July 1997Declaration of mortgage charge released/ceased (1 page)
23 July 1997Declaration of mortgage charge released/ceased (1 page)
14 February 1997Appointment of receiver/manager (1 page)
20 August 1996Registered office changed on 20/08/96 from: 8 lincolns inn fields london WC2A 3BP (1 page)
12 June 1996Secretary's particulars changed (1 page)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
14 August 1995Return made up to 07/08/95; no change of members (4 pages)