Company NameDIXY Diner Limited
Company StatusDissolved
Company Number06921709
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMuhammad Ilyas Choudhry
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(1 month, 1 week after company formation)
Appointment Duration5 years (closed 05 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address82 Walmersley Road
Bury
Lancashire
BL9 6DX
Director NameMr Shabbir Ilyas
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(1 month, 1 week after company formation)
Appointment Duration5 years (closed 05 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Cleveleys Avenue
Bury
N West
BL9 9LA
Secretary NameMr Shabbir Ilyas
NationalityBritish
StatusClosed
Appointed14 July 2009(1 month, 1 week after company formation)
Appointment Duration5 years (closed 05 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Cleveleys Avenue
Bury
N West
BL9 9LA
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLord House
51 Lord Street
Manchester
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mustafa Ilyas
50.00%
Ordinary
1 at £1Shabbir Ilyas
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Compulsory strike-off action has been suspended (1 page)
13 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(5 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(5 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(5 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Director's details changed for Mr Shabbir Ilyas on 1 January 2010 (2 pages)
14 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Muhammad Ilyas Choudhry on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Mr Shabbir Ilyas on 1 January 2010 (2 pages)
14 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for Shabbir Ilyas on 1 January 2010 (1 page)
14 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for Shabbir Ilyas on 1 January 2010 (1 page)
14 September 2010Director's details changed for Mr Shabbir Ilyas on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Muhammad Ilyas Choudhry on 1 January 2010 (2 pages)
14 September 2010Secretary's details changed for Shabbir Ilyas on 1 January 2010 (1 page)
14 September 2010Director's details changed for Muhammad Ilyas Choudhry on 1 January 2010 (2 pages)
17 July 2009Director and secretary appointed shabbir ilyas (2 pages)
17 July 2009Director appointed muhammad ilyas choudhry (2 pages)
17 July 2009Director appointed muhammad ilyas choudhry (2 pages)
17 July 2009Director and secretary appointed shabbir ilyas (2 pages)
5 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 June 2009Appointment terminated director aderyn hurworth (1 page)
5 June 2009Appointment terminated director aderyn hurworth (1 page)
2 June 2009Incorporation (6 pages)
2 June 2009Incorporation (6 pages)