Company NameDiwana Restaurant Limited
Company StatusDissolved
Company Number07029110
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 6 months ago)
Dissolution Date1 August 2023 (8 months ago)

Business Activity

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

Directors

Director NameMr Asharaf Gurukkalavida
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(6 months after company formation)
Appointment Duration13 years, 4 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Drummond Street
London
NW1 2PA
Director NameMr Mohammed Abdul Salique
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(6 months after company formation)
Appointment Duration13 years, 4 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Drummond Street
London
NW1 2PA
Director NameMiss Irina Bezede
Date of BirthAugust 1983 (Born 40 years ago)
NationalityRomanian
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Montpelier Court
58 Westmoreland Road
Bromley
Kent
BR2 0QS
Secretary NameMiss Tatyana Stefanova Troyanova
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address114 Kilburn Square
London
Kilburn
NW6 6PS
Secretary NameAbdul Mubin
NationalityBritish
StatusResigned
Appointed24 March 2010(6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address124 Drummond Street
London
NW1 2PA

Contact

Websitediwanarestaurant.co.uk
Email address[email protected]
Telephone020 87777159
Telephone regionLondon

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Mohammed Abdul Salique
100.00%
Ordinary

Financials

Year2014
Turnover£545,764
Gross Profit£400,771
Net Worth-£1,436
Cash£49,059
Current Liabilities£27,488

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 August 2023Final Gazette dissolved following liquidation (1 page)
1 May 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
27 April 2022Liquidators' statement of receipts and payments to 21 February 2022 (12 pages)
13 March 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-22
(1 page)
3 March 2021Appointment of a voluntary liquidator (3 pages)
3 March 2021Registered office address changed from 121-123 Drummond Street London NW1 2HL to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 3 March 2021 (2 pages)
3 March 2021Statement of affairs (8 pages)
24 December 2020Voluntary strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
9 December 2020Application to strike the company off the register (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
7 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
9 March 2018Termination of appointment of Abdul Mubin as a secretary on 1 March 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
30 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 pages)
30 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
1 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
1 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
5 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
5 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
7 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
22 June 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
17 June 2011Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
17 June 2011Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
19 April 2010Termination of appointment of Irina Bezede as a director (2 pages)
19 April 2010Registered office address changed from 161 Drummond Street London Camden NW1 2PB on 19 April 2010 (2 pages)
19 April 2010Termination of appointment of Tatyana Troyanova as a secretary (2 pages)
19 April 2010Termination of appointment of Tatyana Troyanova as a secretary (2 pages)
19 April 2010Termination of appointment of Irina Bezede as a director (2 pages)
19 April 2010Registered office address changed from 161 Drummond Street London Camden NW1 2PB on 19 April 2010 (2 pages)
30 March 2010Appointment of Abdul Mubin as a secretary (3 pages)
30 March 2010Appointment of Asharaf Gurukkalavida as a director (3 pages)
30 March 2010Appointment of Abdul Mubin as a secretary (3 pages)
30 March 2010Appointment of Mr Mohammed Abdul Salique as a director (3 pages)
30 March 2010Appointment of Mr Mohammed Abdul Salique as a director (3 pages)
30 March 2010Appointment of Asharaf Gurukkalavida as a director (3 pages)
30 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 1,000
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 1,000
(4 pages)
24 September 2009Incorporation (12 pages)
24 September 2009Incorporation (12 pages)