This company is commonly known as The Dining Room (london Rd) Ltd. The company was founded 13 years ago and was given the registration number 07290362. The firm's registered office is in STANFORD LE HOPE. You can find them at Top Floor Claridon House, London Road, Stanford Le Hope, Essex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE DINING ROOM (LONDON RD) LTD |
---|---|---|
Company Number | : | 07290362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2010 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Top Floor Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grover House, Grover Walk, Corringham, England, SS17 7LS | Director | 21 June 2010 | Active |
Mr Mehmet Hassain | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1356 London Road, Leigh On Sea, England, SS9 2UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-22 | Dissolution | Dissolution application strike off company. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Officers | Change person director company with change date. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.