Company NameThe London Diner Company Limited
Company StatusDissolved
Company Number04743076
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Robert Henry Charles Gould
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Baltic Apartments
London
E16 1AE
Secretary NameKingsway Secretarial Limited (Corporation)
StatusClosed
Appointed27 October 2013(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 12 January 2016)
Correspondence Address167 Fleet Street
London
EC4A 2EA
Secretary NameRobert John Gould
NationalityBritish
StatusResigned
Appointed06 February 2006(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 October 2013)
RoleCompany Director
Correspondence Address14 Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Director NameMr Robert John Gould
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(9 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitewww.londondinercompany.co.uk
Email address[email protected]
Telephone020 75381333
Telephone regionLondon

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr R.h.c. Gould
100.00%
Ordinary

Financials

Year2014
Net Worth£4,280
Cash£3,364
Current Liabilities£11,611

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2016Bona Vacantia disclaimer (1 page)
10 November 2016Bona Vacantia disclaimer (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
28 February 2014Appointment of Kingsway Secretarial Limited as a secretary (3 pages)
28 February 2014Appointment of Kingsway Secretarial Limited as a secretary (3 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 December 2013Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ England on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ England on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ England on 5 December 2013 (2 pages)
5 November 2013Termination of appointment of Robert Gould as a secretary (2 pages)
5 November 2013Termination of appointment of Robert Gould as a director (2 pages)
5 November 2013Termination of appointment of Robert Gould as a director (2 pages)
5 November 2013Termination of appointment of Robert Gould as a secretary (2 pages)
20 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
20 June 2013Registered office address changed from C/O C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 20 June 2013 (1 page)
20 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
20 June 2013Registered office address changed from C/O C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 20 June 2013 (1 page)
10 April 2013Appointment of Mr Robert John Gould as a director (2 pages)
10 April 2013Appointment of Mr Robert John Gould as a director (2 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 May 2012Director's details changed for Mr Robert Henry Charles Gould on 25 May 2012 (2 pages)
25 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Mr Robert Henry Charles Gould on 25 May 2012 (2 pages)
25 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 November 2010Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 29 November 2010 (2 pages)
26 November 2010Registered office address changed from 23 Skylines Limeharbour London E14 9TS on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from 23 Skylines Limeharbour London E14 9TS on 26 November 2010 (2 pages)
14 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Robert Henry Charles Gould on 24 April 2010 (2 pages)
14 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Robert Henry Charles Gould on 24 April 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
16 December 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
16 December 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
16 December 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
4 June 2009Return made up to 24/04/09; full list of members (3 pages)
4 June 2009Return made up to 24/04/09; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
23 July 2008Return made up to 24/04/08; full list of members (3 pages)
23 July 2008Return made up to 24/04/08; full list of members (3 pages)
31 December 2007Return made up to 24/04/07; full list of members (2 pages)
31 December 2007Return made up to 24/04/07; full list of members (2 pages)
18 October 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
18 October 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
29 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
29 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
6 June 2006Return made up to 24/04/06; full list of members (2 pages)
6 June 2006Return made up to 24/04/06; full list of members (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
1 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
1 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
9 May 2005Return made up to 24/04/05; full list of members (6 pages)
9 May 2005Return made up to 24/04/05; full list of members (6 pages)
22 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 October 2004Compulsory strike-off action has been discontinued (1 page)
19 October 2004Compulsory strike-off action has been discontinued (1 page)
13 October 2004Return made up to 24/04/04; full list of members (6 pages)
13 October 2004Return made up to 24/04/04; full list of members (6 pages)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
24 April 2003Incorporation (17 pages)
24 April 2003Incorporation (17 pages)