Company NameDicle Restaurant Limited
Company StatusDissolved
Company Number08234551
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMiss Esma Top
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Esma Top
100.00%
Ordinary

Financials

Year2014
Net Worth£1,136
Cash£4,219
Current Liabilities£6,823

Accounts

Latest Accounts1 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 March

Filing History

17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
1 February 2017Registered office address changed from 27-29 High Street Potters Bar Herts EN6 5AJ to 37 Sun Street London EC2M 2PL on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 27-29 High Street Potters Bar Herts EN6 5AJ to 37 Sun Street London EC2M 2PL on 1 February 2017 (2 pages)
27 January 2017Appointment of a voluntary liquidator (1 page)
27 January 2017Statement of affairs with form 4.19 (6 pages)
27 January 2017Statement of affairs with form 4.19 (6 pages)
27 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
(1 page)
27 January 2017Appointment of a voluntary liquidator (1 page)
27 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
(1 page)
22 December 2016Compulsory strike-off action has been suspended (1 page)
22 December 2016Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2016Total exemption small company accounts made up to 1 March 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 1 March 2016 (3 pages)
21 July 2016Previous accounting period shortened from 31 October 2016 to 1 March 2016 (1 page)
21 July 2016Previous accounting period shortened from 31 October 2016 to 1 March 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
9 January 2016Compulsory strike-off action has been suspended (1 page)
9 January 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
8 October 2012Appointment of Miss Esma Top as a director (2 pages)
8 October 2012Appointment of Miss Esma Top as a director (2 pages)
3 October 2012Termination of appointment of Graham Cowan as a director (1 page)
3 October 2012Termination of appointment of Graham Cowan as a director (1 page)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)