Company NameThe Dining Set Limited
Company StatusDissolved
Company Number02688120
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)
Previous NameMidnight Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameChristopher Paul Miller
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(7 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCaterer
Correspondence Address29 Stephendale Road
Farnham
Surrey
GU9 9QP
Director NameMichael Franklin Audis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(7 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressVyne House
Grafton Place, East Grafton
Marlborough
Wiltshire
SN8 3TU
Director NameMr Brian David Coleman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(8 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressAlmondbury Carters Lane
Old Woking
Surrey
GU22 8JG
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed01 February 2001(8 years, 11 months after company formation)
Appointment Duration23 years, 3 months
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameMartin Anthony Holder
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(1 week, 3 days after company formation)
Appointment Duration7 years, 4 months (resigned 07 July 1999)
RoleCaterer
Correspondence Address57 De Tany Court
St Albans
Hertfordshire
AL1 1TX
Secretary NameClifford James Cahill
NationalityBritish
StatusResigned
Appointed27 February 1992(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1993)
RoleAccountant
Correspondence Address20 Upper Tail
Carpenders Park
Watford
Hertfordshire
WD1 5DF
Director NameMr Leon Andrew Lenik
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTresco Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QZ
Secretary NameMartin Alexander Johnstone
NationalityBritish
StatusResigned
Appointed29 November 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 1996)
RoleFinancial Controller
Correspondence Address78 Cecil Road
Wimbledon
London
SW19 1JP
Secretary NameMr Stephen John Foale
NationalityBritish
StatusResigned
Appointed30 July 1996(4 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NamePhilip Houldsworth
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2000)
RoleCompany Director
Correspondence AddressBirches Gorse Ride North
Finchampstead
Wokingham
Berkshire
RG40 4ES
Secretary NameClive Wilton Thomas
NationalityBritish
StatusResigned
Appointed27 July 2000(8 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Correspondence Address8/50 Longley Road
Tooting
London
SW17 9LL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,420,053
Gross Profit£895,714
Net Worth-£400,377
Cash£2,350
Current Liabilities£618,021

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 June 2006Dissolved (1 page)
16 March 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
30 June 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators statement of receipts and payments (4 pages)
12 December 2002Liquidators statement of receipts and payments (6 pages)
27 November 2001Appointment of a voluntary liquidator (1 page)
27 November 2001Statement of affairs (8 pages)
27 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2001Full accounts made up to 31 March 2000 (12 pages)
5 April 2001Registered office changed on 05/04/01 from: shepperton studios box 48 studios road shepperton middx TW17 0QD (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Return made up to 17/02/01; full list of members (6 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Location of register of members (1 page)
2 April 2001Director's particulars changed (1 page)
15 August 2000New director appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
3 August 2000Director resigned (1 page)
28 February 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(7 pages)
11 February 2000Full accounts made up to 31 March 1999 (14 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
22 February 1999Return made up to 17/02/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
27 March 1998Company name changed midnight LIMITED\certificate issued on 30/03/98 (2 pages)
18 March 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
11 March 1997Return made up to 17/02/97; full list of members (6 pages)
21 November 1996Full accounts made up to 31 March 1996 (13 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Particulars of mortgage/charge (5 pages)
20 February 1996Return made up to 17/02/96; no change of members (4 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
2 November 1995Full accounts made up to 31 March 1995 (13 pages)
2 March 1995Particulars of mortgage/charge (10 pages)