Company number 06598660
Status Active
Incorporation Date 20 May 2008
Company Type Private Limited Company
Address 118 HIGH STREET, WEST WICKHAM, KENT, BR4 0ND
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
GBP 1
; Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of DINESTYLE LTD are www.dinestyle.co.uk, and www.dinestyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Dinestyle Ltd is a Private Limited Company.
The company registration number is 06598660. Dinestyle Ltd has been working since 20 May 2008.
The present status of the company is Active. The registered address of Dinestyle Ltd is 118 High Street West Wickham Kent Br4 0nd. The company`s financial liabilities are £42.93k. It is £-11.16k against last year. And the total assets are £17.68k, which is £-8.09k against last year. SHAHID, Abdus is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Licensed restaurants".
dinestyle Key Finiance
LIABILITIES
£42.93k
-21%
CASH
n/a
TOTAL ASSETS
£17.68k
-32%
All Financial Figures
Current Directors
Resigned Directors
Secretary
UK SECRETARIES LTD
Resigned: 10 June 2008
Appointed Date: 20 May 2008
Director
UK DIRECTORS LTD
Resigned: 10 June 2008
Appointed Date: 20 May 2008
DINESTYLE LTD Events
22 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
28 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Sep 2015
Compulsory strike-off action has been discontinued
21 Sep 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-09-21
15 Sep 2015
First Gazette notice for compulsory strike-off
...
... and 15 more events
18 Jul 2008
Director appointed abdus shahid
09 Jul 2008
Registered office changed on 09/07/2008 from kemp house 152-160 city road london EC1V 2NX uk
11 Jun 2008
Appointment terminated director uk directors LTD
11 Jun 2008
Appointment terminated secretary uk secretaries LTD
20 May 2008
Incorporation