Company NameDolmi Restaurants Limited
Company StatusDissolved
Company Number04253446
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Touria Rabbaa
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityMoroccan
StatusClosed
Appointed08 February 2010(8 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 13 October 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address23 Villiers Street
London
WC2N 6ND
Secretary NameMiss Touria Rabbaa
StatusClosed
Appointed08 February 2010(8 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address23 Villiers Street
London
WC2N 6ND
Director NameMr Lawrence Handworker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Kings Avenue
Woodford Green
Essex
IG8 0JD
Secretary NameMiss Touria Rabbaa
NationalityMoroccan
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ormonde Terrace
London
NW8 7LP
Director NameDjana Matkovic
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address360a Cricklewood Lane
London
NW2 2QJ
Director NameAnna Szot
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 August 2008)
RoleCashier
Correspondence Address82 Eastern Road
Romford
Essex
RM1 3QA
Secretary NameSherif El Magowry
NationalityIrish
StatusResigned
Appointed02 June 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2010)
RoleBusinessman
Correspondence Address42a Bedford Square
London
WC1B 3HX
Director NameSherif El-Magowry
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address94 Dean Street
London
W1D 3TA
Secretary NameSherif El-Magowry
NationalityIrish
StatusResigned
Appointed14 August 2008(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 August 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address94 Dean Street
London
W1D 3TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Villiers Street
London
WC2N 6ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Ahmed Fahmi Amin Fouda
100.00%
Ordinary

Financials

Year2014
Net Worth£108,764
Cash£4,131
Current Liabilities£58,500

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
19 June 2020Application to strike the company off the register (3 pages)
19 September 2019Micro company accounts made up to 31 July 2019 (3 pages)
29 August 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Registered office address changed from 14/15 Irving Street London WC2H 7AU to 23 Villiers Street London WC2N 6nd on 30 July 2019 (1 page)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
13 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 April 2014Registered office address changed from 194 Baker Street London NW1 5RT on 21 April 2014 (1 page)
21 April 2014Registered office address changed from 194 Baker Street London NW1 5RT on 21 April 2014 (1 page)
26 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
24 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
16 March 2010Appointment of Miss Touria Rabbaa as a director (2 pages)
16 March 2010Appointment of Miss Touria Rabbaa as a director (2 pages)
15 March 2010Termination of appointment of Sherif El Magowry as a secretary (1 page)
15 March 2010Termination of appointment of Sherif El-Magowry as a director (1 page)
15 March 2010Termination of appointment of Sherif El Magowry as a secretary (1 page)
15 March 2010Appointment of Miss Touria Rabbaa as a secretary (1 page)
15 March 2010Termination of appointment of Sherif El-Magowry as a director (1 page)
15 March 2010Appointment of Miss Touria Rabbaa as a secretary (1 page)
16 January 2010Director's details changed for Sherif El-Magowry on 1 December 2009 (2 pages)
16 January 2010Secretary's details changed for Sherif El Magowry on 1 December 2009 (1 page)
16 January 2010Director's details changed for Sherif El-Magowry on 1 December 2009 (2 pages)
16 January 2010Secretary's details changed for Sherif El Magowry on 1 December 2009 (1 page)
16 January 2010Secretary's details changed for Sherif El Magowry on 1 December 2009 (1 page)
16 January 2010Director's details changed for Sherif El-Magowry on 1 December 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 August 2009Return made up to 17/07/09; full list of members (2 pages)
24 August 2009Return made up to 17/07/09; full list of members (2 pages)
25 July 2009Appointment terminated secretary sherif el-magowry (1 page)
25 July 2009Appointment terminated secretary sherif el-magowry (1 page)
25 July 2009Appointment terminated director anna szot (1 page)
25 July 2009Appointment terminated director anna szot (1 page)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 November 2008Secretary appointed sherif el-magowry (1 page)
19 November 2008Director appointed sherif el-magowry (1 page)
19 November 2008Secretary appointed sherif el-magowry (1 page)
19 November 2008Director appointed sherif el-magowry (1 page)
31 July 2008Return made up to 17/07/08; full list of members (3 pages)
31 July 2008Return made up to 17/07/08; full list of members (3 pages)
24 July 2008Secretary appointed sherif el magowry (2 pages)
24 July 2008Appointment terminated secretary touria rabbaa (1 page)
24 July 2008Secretary appointed sherif el magowry (2 pages)
24 July 2008Appointment terminated secretary touria rabbaa (1 page)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 October 2007Return made up to 17/07/07; no change of members (6 pages)
16 October 2007Return made up to 17/07/07; no change of members (6 pages)
22 December 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
4 October 2006Return made up to 17/07/06; full list of members (6 pages)
4 October 2006Return made up to 17/07/06; full list of members (6 pages)
13 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
28 July 2005Return made up to 17/07/05; full list of members (6 pages)
28 July 2005Return made up to 17/07/05; full list of members (6 pages)
1 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
1 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
5 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
15 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
15 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
30 July 2003Return made up to 17/07/03; full list of members (6 pages)
30 July 2003Return made up to 17/07/03; full list of members (6 pages)
1 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
1 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
27 August 2002Return made up to 17/07/02; full list of members (6 pages)
27 August 2002Return made up to 17/07/02; full list of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: 194 baker street london NW1 6UY (1 page)
10 September 2001Registered office changed on 10/09/01 from: 194 baker street london NW1 6UY (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
17 July 2001Incorporation (17 pages)
17 July 2001Incorporation (17 pages)