Company NameWise Dine Ltd
Company StatusDissolved
Company Number08976457
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Dissolution Date13 May 2020 (3 years, 11 months ago)

Business Activity

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

Director

Director NameMr Shahed Miah
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lower Ashley Road
New Milton
BH25 5AA

Location

Registered Address72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Shahed Miah
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 May 2020Final Gazette dissolved following liquidation (1 page)
13 February 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
21 January 2019Registered office address changed from 5 the Saxon Centre Fountain Way Christchurch BH23 1QN to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 21 January 2019 (2 pages)
7 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-12
(1 page)
7 January 2019Appointment of a voluntary liquidator (3 pages)
7 January 2019Statement of affairs (8 pages)
2 June 2016Compulsory strike-off action has been suspended (1 page)
2 June 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
30 December 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
28 August 2015Compulsory strike-off action has been discontinued (1 page)
28 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
(24 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
(24 pages)