Company NameDine India Limited
Company StatusDissolved
Company Number03186078
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Shaiful Meah
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address25 Nuns Lane
St Albans
Hertfordshire
AL1 2HS
Director NameMr Adalat Miah
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Alexander Road
London Colney
St Albans
Hertfordshire
AL2 1HS
Secretary NameMr Adalat Miah
NationalityBritish
StatusClosed
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Alexander Road
London Colney
St Albans
Hertfordshire
AL2 1HS
Director NameShahazad Ali
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Grenadier Close
St. Albans
Hertfordshire
AL4 0BH
Director NameAbu Bokkor Choudhury
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCook
Correspondence Address27 Chennells
Hatfield
Hertfordshire
AL10 9HZ
Director NameMr Nurz Zaman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Haseldine Road
London Colney
St Albans
Hertfordshire
AL2 1RR
Director NameMr Yasie Alemam
Date of BirthJune 1979 (Born 44 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 February 2009(12 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2009)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Spruce Way
Park Street
St Albans
Hertfordshire
AL2 2TU
Director NameMr Yasir Alemam
Date of BirthJune 1979 (Born 44 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 February 2009(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2012)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address56 Spruce Way
Park Street
Stalbans
AL2 2TU
Director NameMohammed Muminur Rahman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 February 2009(12 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 July 2009)
RoleSales Assistant
Correspondence Address20 Watson Avenue
St. Albans
Herts
AL3 5HP
Director NameMr Khasruz Zaman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2011(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2017)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address328 St Albans Road
Watford
Herts
WD24 5PQ
Director NameMr Abu Rahman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(16 years after company formation)
Appointment Duration5 years (resigned 24 April 2017)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address328 St. Albans Road
Watford
WD24 6PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01923 221131
Telephone regionWatford

Location

Registered Address100 College Road
First Floor
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Abu Rahman
25.00%
Ordinary
1 at £1Adlat Miah
25.00%
Ordinary
1 at £1Khasruz Zaman
25.00%
Ordinary
1 at £1Shaiful Meah
25.00%
Ordinary

Financials

Year2014
Net Worth£202,828

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

23 February 2007Delivered on: 2 March 2007
Persons entitled: Commercial First Business Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 328 st albans road watford inc buildings fixtures and fittings goodwill flaoting charge all assets present and future.
Outstanding

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
19 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
13 March 2018Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
12 May 2017Termination of appointment of Abu Rahman as a director on 24 April 2017 (1 page)
12 May 2017Director's details changed for Mr Adlat Miah on 12 May 2017 (2 pages)
12 May 2017Termination of appointment of Khasruz Zaman as a director on 24 April 2017 (1 page)
12 May 2017Secretary's details changed for Mr Adlat Miah on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Khasruz Zaman as a director on 24 April 2017 (1 page)
12 May 2017Termination of appointment of Abu Rahman as a director on 24 April 2017 (1 page)
12 May 2017Secretary's details changed for Mr Adlat Miah on 12 May 2017 (1 page)
12 May 2017Director's details changed for Mr Adlat Miah on 12 May 2017 (2 pages)
21 November 2016Registered office address changed from 96 Audley Road London NW4 3HG to 100 College Road First Floor Harrow HA1 1BQ on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 96 Audley Road London NW4 3HG to 100 College Road First Floor Harrow HA1 1BQ on 21 November 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(7 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(7 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(7 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(7 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(7 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 March 2014Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
24 March 2014Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 March 2013Withdraw the company strike off application (1 page)
14 March 2013Withdraw the company strike off application (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (3 pages)
27 February 2013Application to strike the company off the register (3 pages)
3 May 2012Appointment of Mr Abu Rahman as a director (2 pages)
3 May 2012Appointment of Mr Abu Rahman as a director (2 pages)
3 May 2012Termination of appointment of Yasir Alemam as a director (1 page)
3 May 2012Termination of appointment of Yasir Alemam as a director (1 page)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
(3 pages)
7 February 2012Appointment of Mr Khasruz Zaman as a director (2 pages)
7 February 2012Appointment of Mr Khasruz Zaman as a director (2 pages)
6 February 2012Termination of appointment of Nurz Zaman as a director (1 page)
6 February 2012Termination of appointment of Nurz Zaman as a director (1 page)
21 December 2011Termination of appointment of Yasie Alemam as a director (1 page)
21 December 2011Director's details changed for Mr Yasir Aleman on 20 December 2011 (2 pages)
21 December 2011Termination of appointment of Yasie Alemam as a director (1 page)
21 December 2011Director's details changed for Mr Yasir Aleman on 20 December 2011 (2 pages)
13 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Yasir Aleman on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Shaiful Meah on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Adlat Miah on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Nurz Zaman on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Shaiful Meah on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Yasie Alemam on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Nurz Zaman on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Adlat Miah on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Yasie Alemam on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Yasir Aleman on 15 April 2010 (2 pages)
27 July 2009Director appointed yasie alemam (2 pages)
27 July 2009Director appointed yasie alemam (2 pages)
13 July 2009Appointment terminated director mohammed rahman (1 page)
13 July 2009Appointment terminated director mohammed rahman (1 page)
25 June 2009Director appointed yasir aleman (2 pages)
25 June 2009Director appointed yasir aleman (2 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 April 2009Return made up to 15/04/09; full list of members (4 pages)
27 April 2009Return made up to 15/04/09; full list of members (4 pages)
11 February 2009Director appointed mohammed muminur rahman (2 pages)
11 February 2009Director appointed mohammed muminur rahman (2 pages)
5 February 2009Appointment terminated director abu choudhury (1 page)
5 February 2009Appointment terminated director abu choudhury (1 page)
13 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 April 2008Return made up to 15/04/08; full list of members (4 pages)
21 April 2008Return made up to 15/04/08; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
9 May 2007Return made up to 15/04/07; full list of members (3 pages)
9 May 2007Return made up to 15/04/07; full list of members (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
9 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
13 April 2005Return made up to 15/04/05; full list of members (8 pages)
13 April 2005Return made up to 15/04/05; full list of members (8 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (2 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (2 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
14 April 2004Return made up to 15/04/04; full list of members (8 pages)
14 April 2004Return made up to 15/04/04; full list of members (8 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
22 April 2003Return made up to 15/04/03; full list of members (8 pages)
22 April 2003Return made up to 15/04/03; full list of members (8 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
26 April 2002Return made up to 15/04/02; full list of members (7 pages)
26 April 2002Return made up to 15/04/02; full list of members (7 pages)
24 May 2001Full accounts made up to 31 July 2000 (5 pages)
24 May 2001Full accounts made up to 31 July 2000 (5 pages)
13 April 2001Return made up to 15/04/01; full list of members (7 pages)
13 April 2001Return made up to 15/04/01; full list of members (7 pages)
17 April 2000Return made up to 15/04/00; full list of members (7 pages)
17 April 2000Return made up to 15/04/00; full list of members (7 pages)
25 October 1999Full accounts made up to 31 July 1999 (5 pages)
25 October 1999Full accounts made up to 31 July 1999 (5 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
20 May 1999Full accounts made up to 31 July 1998 (5 pages)
20 May 1999Full accounts made up to 31 July 1998 (5 pages)
18 April 1999Return made up to 15/04/99; no change of members (6 pages)
18 April 1999Return made up to 15/04/99; no change of members (6 pages)
20 May 1998Return made up to 15/04/98; no change of members (6 pages)
20 May 1998Return made up to 15/04/98; no change of members (6 pages)
16 February 1998Full accounts made up to 31 July 1997 (5 pages)
16 February 1998Full accounts made up to 31 July 1997 (5 pages)
4 June 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
4 June 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
29 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Director resigned (2 pages)
13 May 1996New secretary appointed;new director appointed (2 pages)
13 May 1996New secretary appointed;new director appointed (2 pages)
13 May 1996New director appointed (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996New director appointed (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
15 April 1996Incorporation (16 pages)
15 April 1996Incorporation (16 pages)