Company NameDinish Restaurants Too Limited
Company StatusDissolved
Company Number08392942
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Directors

Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameSally Abdel Raouf Hassan Ayyad
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEgyptian
StatusClosed
Appointed14 February 2013(1 week after company formation)
Appointment Duration1 year, 7 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameSam Anthony Harrison
Date of BirthMarch 1979 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed14 February 2013(1 week after company formation)
Appointment Duration1 year, 7 months (closed 23 September 2014)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameLuke Logan Tait
NationalityBritish
StatusClosed
Appointed14 February 2013(1 week after company formation)
Appointment Duration1 year, 7 months (closed 23 September 2014)
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Contact

Websitewww.samsbrasserie.co.uk
Email address[email protected]
Telephone020 89870555
Telephone regionLondon

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Statement by directors (2 pages)
1 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 April 2014Statement by directors (2 pages)
1 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 April 2014Statement of capital on 1 April 2014
  • GBP 1
(4 pages)
1 April 2014Solvency statement dated 26/03/14 (2 pages)
1 April 2014Statement of capital on 1 April 2014
  • GBP 1
(4 pages)
1 April 2014Solvency statement dated 26/03/14 (2 pages)
1 April 2014Statement of capital on 1 April 2014
  • GBP 1
(4 pages)
26 February 2013Appointment of Sam Anthony Harrison as a director (3 pages)
26 February 2013Appointment of Sam Anthony Harrison as a director (3 pages)
18 February 2013Appointment of Sally Abdel Raouf Hassan Ayyad as a director (3 pages)
18 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 200,100
(5 pages)
18 February 2013Appointment of Luke Logan Tait as a secretary (3 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
18 February 2013Appointment of Sally Abdel Raouf Hassan Ayyad as a director (3 pages)
18 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 200,100
(5 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
18 February 2013Appointment of Luke Logan Tait as a secretary (3 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)