Company NameCornucopia Restaurants Limited
Company StatusDissolved
Company Number02617724
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)
Previous NameDIPS International Public Limited Company

Business Activity

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

Directors

Director NameBabu Chandarana
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1993(2 years after company formation)
Appointment Duration6 years, 4 months (closed 19 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hartshill Close
Hillingdon
Middlesex
UB10 9LH
Director NameMrs Janet Aquilina
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(2 years, 3 months after company formation)
Appointment Duration6 years (closed 19 October 1999)
RoleFashion Designer
Country of ResidenceLondon
Correspondence Address10 Gordon Avenue
London
SW14 8DZ
Secretary NameBabu Chandarana
NationalityBritish
StatusClosed
Appointed10 February 1995(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 19 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hartshill Close
Hillingdon
Middlesex
UB10 9LH
Director NameWilfred Aquilina
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1993)
RoleCompany Director
Correspondence Address3 Suffolk Road
Barnes
London
SW13 9PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMarkdirect Limited (Corporation)
StatusResigned
Appointed29 August 1991(2 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 30 August 1991)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed29 August 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 1995)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
20 May 1999Application for striking-off (1 page)
4 March 1999Memorandum and Articles of Association (14 pages)
23 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
23 February 1999Application for reregistration from PLC to private (1 page)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 February 1999Re-registration of Memorandum and Articles (15 pages)
2 December 1998Accounts made up to 30 April 1998 (14 pages)
26 July 1998Return made up to 05/06/98; full list of members (5 pages)
2 July 1998Registered office changed on 02/07/98 from: 27/31 blandford street london W1H 3AD (1 page)
20 February 1998Accounts made up to 30 April 1997 (18 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Return made up to 05/06/97; full list of members (5 pages)
3 December 1996Accounts made up to 30 April 1996 (18 pages)
3 December 1996Ad 30/04/96--------- £ si 210000@1 (2 pages)
3 December 1996£ nc 167750/600000 29/04/96 (1 page)
3 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1996Return made up to 05/06/96; full list of members (5 pages)
22 May 1996Director's particulars changed (1 page)
10 April 1996Particulars of mortgage/charge (3 pages)
4 December 1995Accounts made up to 30 April 1995 (17 pages)
14 June 1995Return made up to 05/06/95; full list of members (12 pages)
20 March 1995Company name changed dips international public limite d company\certificate issued on 21/03/95 (4 pages)