Company NameD M C (Rhiwbina) Limited
Company StatusDissolved
Company Number07932764
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Dissolution Date2 December 2019 (4 years, 4 months ago)

Business Activity

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

Director

Director NameDilawar Miah Chowdhury
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1a Maplewood Avenue
Llandaf North
Cardiff
CF14 2LZ
Wales

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Dilawar Miah Chowdhury
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

2 December 2019Final Gazette dissolved following liquidation (1 page)
2 September 2019Return of final meeting in a creditors' voluntary winding up (28 pages)
5 September 2018Liquidators' statement of receipts and payments to 1 July 2018 (24 pages)
14 September 2017Liquidators' statement of receipts and payments to 1 July 2017 (27 pages)
14 September 2017Liquidators' statement of receipts and payments to 1 July 2017 (27 pages)
5 June 2017Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 (2 pages)
31 May 2017Appointment of a voluntary liquidator (2 pages)
31 May 2017Appointment of a voluntary liquidator (2 pages)
26 May 2017Court order insolvency:court order replacement of liquidator (3 pages)
26 May 2017Court order insolvency:court order replacement of liquidator (3 pages)
23 May 2017Restoration by order of the court (2 pages)
23 May 2017Restoration by order of the court (2 pages)
24 February 2016Final Gazette dissolved following liquidation (1 page)
24 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2016Final Gazette dissolved following liquidation (1 page)
24 November 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
24 November 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
21 September 2015Liquidators statement of receipts and payments to 1 July 2015 (9 pages)
21 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (9 pages)
21 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (9 pages)
21 September 2015Liquidators statement of receipts and payments to 1 July 2015 (9 pages)
21 July 2014Registered office address changed from 11a Heol Y Deri Rhiwbina Cardiff CF14 6HA United Kingdom to 257 Hagley Road Birmingham West Midlands B16 9NA on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from 11a Heol Y Deri Rhiwbina Cardiff CF14 6HA United Kingdom to 257 Hagley Road Birmingham West Midlands B16 9NA on 21 July 2014 (2 pages)
18 July 2014Statement of affairs with form 4.19 (6 pages)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-02
(1 page)
18 July 2014Statement of affairs with form 4.19 (6 pages)
18 July 2014Appointment of a voluntary liquidator (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(3 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(3 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(3 pages)
1 February 2012Incorporation (36 pages)
1 February 2012Incorporation (36 pages)