Company NameEQ Dining Limited
Company StatusDissolved
Company Number07986191
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameImshan Jamal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Lancaster House Park Lane
Stanmore
HA7 3HD
Director NameMr Namid Mangalji
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lancaster House Park Lane
Stanmore
HA7 3HD
Director NameMr Hussein Sunderji
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(9 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lancaster House Park Lane
Stanmore
HA7 3HD

Location

Registered Address17 Lancaster House Park Lane
Stanmore
HA7 3HD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Hussein Sunderji
5.56%
Ordinary
1 at £1Imshan Jamal
5.56%
Ordinary
1 at £1Namid Mangalji
5.56%
Ordinary
5 at £1London Venture Group LTD
27.78%
Ordinary
5 at £1Nhis Investments LTD
27.78%
Ordinary
5 at £1Nhrz LTD
27.78%
Ordinary

Financials

Year2014
Net Worth£592
Cash£13,161
Current Liabilities£15,319

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 February 2017Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 (1 page)
30 September 2016Director's details changed for Mr Hussein Sunderji on 22 June 2016 (2 pages)
30 September 2016Director's details changed for Imshan Jamal on 22 June 2016 (2 pages)
30 September 2016Director's details changed for Namid Mangalji on 22 June 2016 (2 pages)
30 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 18
(6 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 18
(6 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
17 January 2013Appointment of Mr Hussein Sunderji as a director (2 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)