Company NameDimitri's Tapas Bar Tavernas Limited
Company StatusDissolved
Company Number05756243
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date6 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Secretary NameSamuel James Richardson
NationalityBritish
StatusClosed
Appointed23 March 2010(4 years after company formation)
Appointment Duration11 years, 4 months (closed 06 August 2021)
RoleCompany Director
Correspondence AddressC/O Cg & Co Greg's Building
1 Booth Street
Manchester
M2 4DU
Director NameMr Dimitri Griliopoulos
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 06 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cg & Co Greg's Building
1 Booth Street
Manchester
M2 4DU
Director NameMr Nuno Miguel Moura Da Luz
Date of BirthJuly 1968 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 14
Hulme Court, Linby Street
Manchester
M15 5AR
Secretary NameSusan Benson
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Carlton Avenue
Rusholme
Manchester
M14 7WL
Director NameDimitri Griliopoulos
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2011)
RoleRestauranteur
Correspondence Address13 Charlestown Road West
Bramhall Lane Davenport
Stockport
Cheshire
SK3 8TW
Director NameDimitri Griliopoulos
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2011)
RoleRestauranteur
Correspondence Address13 Charlestown Road West
Bramhall Lane Davenport
Stockport
Cheshire
SK3 8TW
Director NameThomas Kalfas
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed16 August 2011(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 2016)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Albion Towers Cross Lane
Salford
M5 4AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Cg & Co Greg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Dimitri Griliopoulos
100.00%
Ordinary

Financials

Year2014
Net Worth-£384,787
Cash£3,542
Current Liabilities£565,017

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 August 2021Final Gazette dissolved following liquidation (1 page)
6 May 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
16 June 2020Liquidators' statement of receipts and payments to 16 April 2020 (16 pages)
7 May 2019Statement of affairs (7 pages)
7 May 2019Appointment of a voluntary liquidator (3 pages)
7 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-17
(1 page)
4 April 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU on 4 April 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 April 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
9 March 2018Director's details changed for Mr Dimitri Griliopoulos on 6 March 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 June 2017Director's details changed for Mr Dimitri Griliopoulos on 7 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Dimitri Griliopoulos on 7 June 2017 (2 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 March 2017Termination of appointment of Nuno Miguel Moura Da Luz as a director on 21 March 2017 (1 page)
28 March 2017Termination of appointment of Nuno Miguel Moura Da Luz as a director on 21 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Secretary's details changed for Samuel James Richardson on 12 May 2016 (1 page)
16 June 2016Secretary's details changed for Samuel James Richardson on 12 May 2016 (1 page)
15 June 2016Appointment of Mr Dimitri Griliopoulos as a director on 9 June 2016 (2 pages)
15 June 2016Termination of appointment of Thomas Kalfas as a director on 9 June 2016 (1 page)
15 June 2016Termination of appointment of Thomas Kalfas as a director on 9 June 2016 (1 page)
15 June 2016Appointment of Mr Dimitri Griliopoulos as a director on 9 June 2016 (2 pages)
7 June 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 7 June 2016 (1 page)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Secretary's details changed for Samuel James Richardson on 1 April 2014 (1 page)
17 April 2015Secretary's details changed for Samuel James Richardson on 1 April 2014 (1 page)
17 April 2015Secretary's details changed for Samuel James Richardson on 1 April 2014 (1 page)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Director's details changed for Thomas Kalpas on 1 May 2014 (2 pages)
2 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Director's details changed for Nuno Miguel Moura Da Luz on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Thomas Kalpas on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Nuno Miguel Moura Da Luz on 1 May 2014 (2 pages)
2 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Director's details changed for Nuno Miguel Moura Da Luz on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Thomas Kalpas on 1 May 2014 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (14 pages)
29 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (14 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Appointment of Thomas Kalpas as a director (3 pages)
24 April 2012Appointment of Thomas Kalpas as a director (3 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (14 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (14 pages)
7 October 2011Director's details changed for Nuno Miguel Moura Da Luz on 16 August 2011 (3 pages)
7 October 2011Director's details changed for Nuno Miguel Moura Da Luz on 16 August 2011 (3 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
6 April 2011Termination of appointment of Dimitri Griliopoulos as a director (2 pages)
6 April 2011Termination of appointment of Dimitri Griliopoulos as a director (2 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
26 April 2010Appointment of Samuel James Richardson as a secretary (3 pages)
26 April 2010Appointment of Samuel James Richardson as a secretary (3 pages)
26 April 2010Termination of appointment of Susan Benson as a secretary (2 pages)
26 April 2010Termination of appointment of Susan Benson as a secretary (2 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 April 2009Return made up to 24/03/09; full list of members (9 pages)
13 April 2009Return made up to 24/03/09; full list of members (9 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Director appointed dimitri griliopoulos (1 page)
30 September 2008Director appointed dimitri griliopoulos (1 page)
16 April 2008Return made up to 24/03/08; full list of members (9 pages)
16 April 2008Return made up to 24/03/08; full list of members (9 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Registered office changed on 03/10/07 from: 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page)
3 October 2007Registered office changed on 03/10/07 from: 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page)
27 April 2007Return made up to 24/03/07; full list of members (2 pages)
27 April 2007Return made up to 24/03/07; full list of members (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Incorporation (17 pages)
24 March 2006Incorporation (17 pages)
24 March 2006Secretary resigned (1 page)