DINING STREET LIMITED

Register to unlock more data on OkredoRegister

DINING STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03517191

Incorporation date

25/02/1998

Size

Group

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1998)
dot icon23/04/2023
Final Gazette dissolved following liquidation
dot icon22/01/2023
Notice of move from Administration to Dissolution
dot icon22/01/2023
Administrator's progress report
dot icon18/08/2022
Administrator's progress report
dot icon12/07/2022
Notice of order removing administrator from office
dot icon12/07/2022
Notice of appointment of a replacement or additional administrator
dot icon22/02/2022
Administrator's progress report
dot icon04/01/2022
Notice of extension of period of Administration
dot icon16/12/2021
Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-16
dot icon26/08/2021
Administrator's progress report
dot icon13/04/2021
Result of meeting of creditors
dot icon26/03/2021
Statement of administrator's proposal
dot icon24/03/2021
Statement of affairs with form AM02SOA
dot icon26/01/2021
Appointment of an administrator
dot icon25/01/2021
Registered office address changed from 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL England to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2021-01-25
dot icon06/03/2020
Memorandum and Articles of Association
dot icon04/03/2020
Confirmation statement made on 2020-02-19 with updates
dot icon10/07/2019
Group of companies' accounts made up to 2018-12-30
dot icon05/04/2019
Resolutions
dot icon12/03/2019
Re-registration of Memorandum and Articles
dot icon12/03/2019
Certificate of re-registration from Public Limited Company to Private
dot icon12/03/2019
Resolutions
dot icon12/03/2019
Re-registration from a public company to a private limited company
dot icon27/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon08/02/2019
Termination of appointment of Simon David Morgan as a director on 2019-02-06
dot icon06/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon02/03/2018
Appointment of Mr Simon David Morgan as a director on 2018-03-01
dot icon06/12/2017
Appointment of Mr Anwer Sarwar Piracha as a secretary on 2017-11-27
dot icon06/12/2017
Termination of appointment of Susan Jane Ludley as a secretary on 2017-11-27
dot icon06/11/2017
Registered office address changed from PO Box RG31 5AL 20 2nd Floor Elizabeth House 20 School Road Tilehurst Reading England to 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL on 2017-11-06
dot icon06/11/2017
Registered office address changed from 5-8 Cochrane Mews St Johns Wood London NW8 6NY to PO Box RG31 5AL 20 2nd Floor Elizabeth House 20 School Road Tilehurst Reading on 2017-11-06
dot icon02/10/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon28/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon20/06/2017
Resolutions
dot icon19/06/2017
Group of companies' accounts made up to 2016-12-25
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon06/03/2017
Confirmation statement made on 2017-02-19 with no updates
dot icon28/02/2017
Termination of appointment of Philip Andrew Shotter as a director on 2017-02-20
dot icon10/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon07/02/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon08/12/2016
Appointment of Mr Mehdi Gashi as a director on 2016-11-24
dot icon08/12/2016
Resolutions
dot icon29/11/2016
Appointment of Mr Jonathan Samuel Kaye as a director on 2016-11-15
dot icon29/09/2016
Termination of appointment of Edward John Fisher Standring as a director on 2016-09-20
dot icon28/06/2016
Resolutions
dot icon27/06/2016
Group of companies' accounts made up to 2015-12-27
dot icon03/06/2016
Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0GA
dot icon29/02/2016
Annual return made up to 2016-02-25 no member list
dot icon26/02/2016
Register(s) moved to registered office address 5-8 Cochrane Mews St Johns Wood London NW8 6NY
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-10-16
dot icon07/07/2015
Resolutions
dot icon01/07/2015
Group of companies' accounts made up to 2014-12-28
dot icon03/03/2015
Annual return made up to 2015-02-25 no member list
dot icon25/06/2014
Group of companies' accounts made up to 2013-12-29
dot icon25/06/2014
Resolutions
dot icon06/03/2014
Annual return made up to 2014-02-25 no member list
dot icon04/07/2013
Resolutions
dot icon14/06/2013
Group of companies' accounts made up to 2012-12-30
dot icon27/02/2013
Annual return made up to 2013-02-25 no member list
dot icon27/02/2013
Register(s) moved to registered inspection location
dot icon01/11/2012
Statement of capital following an allotment of shares on 2012-10-10
dot icon15/10/2012
Resolutions
dot icon26/09/2012
Appointment of Edward John Fisher Standring as a director
dot icon22/06/2012
Group of companies' accounts made up to 2011-12-25
dot icon22/06/2012
Resolutions
dot icon07/03/2012
Annual return made up to 2012-02-25 no member list
dot icon07/03/2012
Register(s) moved to registered office address
dot icon20/06/2011
Resolutions
dot icon20/06/2011
Group of companies' accounts made up to 2010-12-26
dot icon03/03/2011
Annual return made up to 2011-02-25 with bulk list of shareholders
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-10-22
dot icon25/10/2010
Resolutions
dot icon15/10/2010
Termination of appointment of James Rhodes as a director
dot icon15/10/2010
Appointment of The Hon Robert Anthony Rayne as a director
dot icon25/06/2010
Resolutions
dot icon24/06/2010
Group of companies' accounts made up to 2009-12-27
dot icon19/03/2010
Register(s) moved to registered inspection location
dot icon19/03/2010
Register inspection address has been changed
dot icon19/03/2010
Annual return made up to 2010-02-25 with bulk list of shareholders
dot icon17/03/2010
Director's details changed for Philip Andrew Shotter on 2010-02-01
dot icon15/03/2010
Director's details changed for James Rhodes on 2010-02-01
dot icon15/03/2010
Director's details changed for Mr Salvatore Diliberto on 2010-02-01
dot icon15/03/2010
Secretary's details changed for Ms Susan Jane Ludley on 2010-02-01
dot icon14/07/2009
Resolutions
dot icon13/07/2009
Group of companies' accounts made up to 2008-12-28
dot icon03/03/2009
Return made up to 25/02/09; bulk list available separately
dot icon02/02/2009
Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD
dot icon06/10/2008
Appointment terminated director daniel rapacioli
dot icon28/07/2008
Resolutions
dot icon18/07/2008
Group of companies' accounts made up to 2007-12-30
dot icon17/07/2008
Certificate of change of name
dot icon02/06/2008
Director appointed philip andrew shotter
dot icon12/05/2008
Appointment terminated director neil blows
dot icon20/03/2008
Return made up to 25/02/08; bulk list available separately
dot icon18/12/2007
Group of companies' accounts made up to 2007-06-24
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon07/12/2007
New director appointed
dot icon06/12/2007
Ad 23/10/07--------- £ si [email protected]=3571 £ ic 1677212/1680783
dot icon06/12/2007
Statement of affairs
dot icon30/11/2007
Accounting reference date shortened from 28/06/08 to 30/12/07
dot icon03/11/2007
Ad 17/10/07--------- £ si [email protected]=277774 £ ic 1399438/1677212
dot icon03/11/2007
Ad 17/10/07--------- £ si [email protected]=29918 £ ic 1369520/1399438
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
Ad 28/03/07--------- £ si [email protected]=1500 £ ic 1368020/1369520
dot icon03/04/2007
Return made up to 25/02/07; bulk list available separately
dot icon21/01/2007
Group of companies' accounts made up to 2006-06-25
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon11/01/2007
£ nc 5800500/4100500 14/12/06
dot icon07/01/2007
Director resigned
dot icon29/12/2006
Resolutions
dot icon29/12/2006
Resolutions
dot icon29/12/2006
Resolutions
dot icon29/12/2006
Resolutions
dot icon16/10/2006
Director resigned
dot icon12/06/2006
Director resigned
dot icon28/03/2006
Return made up to 25/02/06; bulk list available separately
dot icon15/03/2006
Nc inc already adjusted 02/12/05
dot icon03/02/2006
Ad 19/01/06--------- £ si [email protected]=1200 £ ic 789042/790242
dot icon25/01/2006
£ ic 1877355/789042 07/12/05 £ sr 1088313@1=1088313
dot icon23/01/2006
Certificate of reduction of share premium
dot icon23/01/2006
Resolutions
dot icon20/01/2006
Court order
dot icon10/01/2006
Group of companies' accounts made up to 2005-06-26
dot icon14/12/2005
Conso 05/12/05
dot icon14/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon16/03/2005
Return made up to 25/02/05; bulk list available separately
dot icon01/02/2005
Auditor's resignation
dot icon15/12/2004
Group of companies' accounts made up to 2004-06-27
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon29/10/2004
New director appointed
dot icon26/08/2004
Statement of affairs
dot icon26/08/2004
Ad 25/06/04--------- £ si [email protected]=13636 £ ic 1863719/1877355
dot icon26/08/2004
Ad 22/06/04--------- £ si [email protected]=227680 £ ic 1636039/1863719
dot icon09/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Nc inc already adjusted 21/06/04
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon23/06/2004
Miscellaneous
dot icon21/06/2004
Certificate of change of name
dot icon11/03/2004
Return made up to 25/02/04; bulk list available separately
dot icon11/01/2004
Resolutions
dot icon11/01/2004
Resolutions
dot icon11/01/2004
Resolutions
dot icon11/01/2004
Group of companies' accounts made up to 2003-06-29
dot icon30/04/2003
Statement of affairs
dot icon30/04/2003
Ad 12/09/01--------- £ si 940976@1
dot icon20/03/2003
Return made up to 25/02/03; bulk list available separately
dot icon18/12/2002
Group of companies' accounts made up to 2002-06-30
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon08/11/2002
Particulars of mortgage/charge
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Director resigned
dot icon15/03/2002
Return made up to 25/02/02; bulk list available separately
dot icon18/12/2001
Group of companies' accounts made up to 2001-06-24
dot icon13/03/2001
Return made up to 25/02/01; bulk list available separately
dot icon07/12/2000
Full group accounts made up to 2000-06-25
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon12/09/2000
Ad 31/08/00--------- £ si [email protected]=228442 £ ic 301452/529894
dot icon12/09/2000
Nc inc already adjusted 29/08/00
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon23/08/2000
Prospectus
dot icon18/08/2000
Particulars of mortgage/charge
dot icon11/08/2000
New director appointed
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon19/04/2000
Certificate of change of name
dot icon21/03/2000
Return made up to 25/02/00; bulk list available separately
dot icon15/02/2000
Full group accounts made up to 1999-06-27
dot icon26/08/1999
Ad 05/08/99--------- £ si [email protected]=60 £ ic 301392/301452
dot icon16/07/1999
Ad 30/06/99--------- £ si [email protected]=5181 £ ic 296211/301392
dot icon07/07/1999
Memorandum and Articles of Association
dot icon07/07/1999
Memorandum and Articles of Association
dot icon24/06/1999
Ad 18/06/99--------- £ si [email protected]=87008 £ ic 209203/296211
dot icon24/06/1999
Nc inc already adjusted 18/06/99
dot icon24/06/1999
Memorandum and Articles of Association
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon04/06/1999
Listing of particulars
dot icon23/05/1999
Resolutions
dot icon23/05/1999
Resolutions
dot icon23/05/1999
Resolutions
dot icon23/05/1999
£ nc 300000/2000000 24/02/99
dot icon20/05/1999
New director appointed
dot icon08/04/1999
Registered office changed on 08/04/99 from: monument house 215 marsh road pinner middlesex HA5 5NE
dot icon09/03/1999
Return made up to 25/02/99; bulk list available separately
dot icon24/01/1999
Full group accounts made up to 1998-06-28
dot icon16/10/1998
Accounting reference date shortened from 30/06/99 to 28/06/98
dot icon14/10/1998
Particulars of contract relating to shares
dot icon14/10/1998
Ad 16/06/98--------- £ si [email protected]=54648 £ ic 7502/62150
dot icon20/07/1998
Ad 16/06/98--------- £ si [email protected]=250 £ ic 7252/7502
dot icon20/07/1998
Ad 16/06/98--------- £ si [email protected]=7250 £ ic 2/7252
dot icon22/06/1998
Prospectus
dot icon19/05/1998
Memorandum and Articles of Association
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon10/05/1998
£ nc 100000/300000 29/04/98
dot icon10/05/1998
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon10/05/1998
S-div 29/04/98
dot icon30/04/1998
Certificate of authorisation to commence business and borrow
dot icon30/04/1998
Application to commence business
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Registered office changed on 29/04/98 from: 1 mitchell lane bristol BS1 6BU
dot icon29/04/1998
New secretary appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
Secretary resigned;director resigned
dot icon29/04/1998
Director resigned
dot icon24/04/1998
Certificate of change of name
dot icon25/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayne, Robert Anthony
Director
04/10/2010 - Present
69
Standring, Edward John Fisher
Director
20/09/2012 - 20/09/2016
15
Kaye, Jonathan Samuel
Director
15/11/2016 - Present
25
Rhodes, James
Director
10/08/2007 - 04/10/2010
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DINING STREET LIMITED

DINING STREET LIMITED is an(a) Dissolved company incorporated on 25/02/1998 with the registered office located at 10 Fleet Place, London EC4M 7QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DINING STREET LIMITED?

toggle

DINING STREET LIMITED is currently Dissolved. It was registered on 25/02/1998 and dissolved on 23/04/2023.

Where is DINING STREET LIMITED located?

toggle

DINING STREET LIMITED is registered at 10 Fleet Place, London EC4M 7QS.

What does DINING STREET LIMITED do?

toggle

DINING STREET LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DINING STREET LIMITED?

toggle

The latest filing was on 23/04/2023: Final Gazette dissolved following liquidation.