Company NameDinner Dates (U.K.) Limited
Company StatusDissolved
Company Number02628905
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Vipul Mehta
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2014(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Langland Crescent
Stanmore
Middx
HA7 1NE
Director NameHilary Carole Marshall-Maclaren
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleSinger
Country of ResidenceUnited Kingdom
Correspondence Address40 The Mall
Ealing
London
W5 3TJ
Secretary NameElizabeth Margaret Dick
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NameMrs Cynthia Yvette Spillman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6a Pop In Commercial Centre
South Way
Wembley
Middlesex
HA9 0HF
Secretary NameMr Peter Alan Spillman
StatusResigned
Appointed01 August 2011(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2014)
RoleCompany Director
Correspondence Address6a Pop In Commercial Centre
South Way
Wembley
Middlesex
HA9 0HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed16 June 1994(2 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 August 2011)
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD

Contact

Websitewww.dinnerdates.com
Email address[email protected]
Telephone020 36330628
Telephone regionLondon

Location

Registered Address6a Pop In Commercial Centre
South Way
Wembley
Middlesex
HA9 0HF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Smita Parag
50.00%
Ordinary
1 at £1Vipul Mehta
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
14 May 2014Appointment of Mr Vipul Mehta as a director (2 pages)
14 May 2014Appointment of Mr Vipul Mehta as a director (2 pages)
13 May 2014Termination of appointment of Cynthia Spillman as a director (1 page)
13 May 2014Termination of appointment of Peter Spillman as a secretary (1 page)
13 May 2014Termination of appointment of Peter Spillman as a secretary (1 page)
13 May 2014Termination of appointment of Cynthia Spillman as a director (1 page)
6 May 2014Registered office address changed from 65 Drayton Gardens London W13 0LG England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 65 Drayton Gardens London W13 0LG England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 65 Drayton Gardens London W13 0LG England on 6 May 2014 (1 page)
30 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
10 January 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
10 January 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
17 December 2012Registered office address changed from 40 the Mall Ealing London W5 3TJ United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 40 the Mall Ealing London W5 3TJ United Kingdom on 17 December 2012 (1 page)
5 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 December 2011Appointment of Mr Peter Alan Spillman as a secretary (1 page)
20 December 2011Appointment of Mrs Cynthia Yvette Spillman as a director (2 pages)
20 December 2011Appointment of Mr Peter Alan Spillman as a secretary (1 page)
20 December 2011Appointment of Mrs Cynthia Yvette Spillman as a director (2 pages)
17 December 2011Termination of appointment of Hilary Marshall-Maclaren as a director (1 page)
17 December 2011Termination of appointment of Hilary Marshall-Maclaren as a director (1 page)
9 August 2011Termination of appointment of Ablesafe Limited as a secretary (1 page)
9 August 2011Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Ablesafe Limited as a secretary (1 page)
9 August 2011Registered office address changed from 40 the Mall Ealing London W5 3TJ United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 40 the Mall Ealing London W5 3TJ United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 40 the Mall Ealing London W5 3TJ United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 9 August 2011 (1 page)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
20 July 2011Director's details changed for Hilary Carole Marshall-Maclaren on 10 July 2010 (2 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
20 July 2011Director's details changed for Hilary Carole Marshall-Maclaren on 10 July 2010 (2 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
16 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 July 2010Director's details changed for Hilary Carole Marshall-Maclaren on 30 June 2010 (2 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Ablesafe Limited on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Hilary Carole Marshall-Maclaren on 30 June 2010 (2 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Ablesafe Limited on 30 June 2010 (2 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 August 2009Return made up to 07/07/09; full list of members (3 pages)
11 August 2009Return made up to 07/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 July 2008Return made up to 07/07/08; full list of members (3 pages)
28 July 2008Return made up to 07/07/08; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 July 2007Return made up to 07/07/07; full list of members (2 pages)
12 July 2007Return made up to 07/07/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
3 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
12 September 2006Return made up to 07/07/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 07/07/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
24 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
24 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Return made up to 07/07/05; full list of members (2 pages)
26 August 2005Return made up to 07/07/05; full list of members (2 pages)
26 August 2005Location of register of members (1 page)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Return made up to 07/07/04; full list of members (6 pages)
29 July 2004Return made up to 07/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 August 2003Return made up to 07/07/03; full list of members (6 pages)
6 August 2003Return made up to 07/07/03; full list of members (6 pages)
21 May 2003Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/03
(6 pages)
21 May 2003Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/03
(6 pages)
11 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 July 2001Return made up to 07/07/01; full list of members (6 pages)
5 July 2001Return made up to 07/07/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
28 July 2000Return made up to 07/07/00; full list of members (6 pages)
28 July 2000Return made up to 07/07/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (4 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (4 pages)
14 July 1999Return made up to 07/07/99; no change of members (4 pages)
14 July 1999Return made up to 07/07/99; no change of members (4 pages)
20 November 1998Full accounts made up to 31 July 1998 (8 pages)
20 November 1998Full accounts made up to 31 July 1998 (8 pages)
9 July 1998Return made up to 07/07/98; full list of members (6 pages)
9 July 1998Return made up to 07/07/98; full list of members (6 pages)
29 September 1997Full accounts made up to 31 July 1997 (7 pages)
29 September 1997Full accounts made up to 31 July 1996 (8 pages)
29 September 1997Full accounts made up to 31 July 1996 (8 pages)
29 September 1997Full accounts made up to 31 July 1997 (7 pages)
3 August 1997Return made up to 07/07/97; no change of members (4 pages)
3 August 1997Return made up to 07/07/97; no change of members (4 pages)
6 August 1996Return made up to 07/07/96; no change of members (4 pages)
6 August 1996Return made up to 07/07/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 July 1995 (7 pages)
19 October 1995Full accounts made up to 31 July 1995 (7 pages)
12 July 1991Incorporation (12 pages)
12 July 1991Incorporation (12 pages)