Company NameDIMI Limited
Company StatusDissolved
Company Number04136674
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameYusuf Vural
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 31 August 2010)
RoleCompany Director
Correspondence Address1 The Acorns Hawthorn Road
Bognor Regis
PO21 2UH
Secretary NameSerife Vural
NationalityBritish
StatusClosed
Appointed27 February 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 31 August 2010)
RoleCompany Director
Correspondence Address1 The Acorns
Hawthorn Road
Bognor Regis
PO21 2UH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 March 2009Return made up to 08/01/09; full list of members (3 pages)
3 March 2009Return made up to 08/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 08/01/08; full list of members (2 pages)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Return made up to 08/01/08; full list of members (2 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Secretary's particulars changed (1 page)
25 May 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
25 May 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
9 February 2007Return made up to 08/01/07; full list of members (2 pages)
9 February 2007Return made up to 08/01/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
19 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
17 January 2006Return made up to 08/01/06; full list of members (6 pages)
17 January 2006Return made up to 08/01/06; full list of members (6 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
21 February 2005Return made up to 08/01/05; full list of members (6 pages)
21 February 2005Return made up to 08/01/05; full list of members (6 pages)
17 June 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
17 June 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
17 March 2004Return made up to 08/01/04; full list of members (6 pages)
17 March 2004Return made up to 08/01/04; full list of members (6 pages)
17 July 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
17 July 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
7 January 2003Return made up to 08/01/03; full list of members (6 pages)
7 January 2003Return made up to 08/01/03; full list of members (6 pages)
17 September 2002Ad 01/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
17 September 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
17 September 2002Ad 01/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 January 2002Return made up to 08/01/02; full list of members (6 pages)
26 January 2002Return made up to 08/01/02; full list of members (6 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
8 January 2001Incorporation (12 pages)
8 January 2001Incorporation (12 pages)