Company NameDimitri's Didsbury Limited
Company StatusDissolved
Company Number07757642
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Dissolution Date22 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Leslie Andrew Thompson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Blackburn Gardens
Didsbury
Manchester
M20 3YH
Secretary NameMiss Jill Taylor
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Blackburn Gardens
Didsbury
Manchester
M20 3YH

Location

Registered Address17 St. Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Griliopoulos Independent Trading Services LTD
75.02%
Ordinary
333 at £1Nuno Miguel Moura Da Luz
24.98%
Ordinary

Financials

Year2014
Net Worth-£8,640
Cash£6,320
Current Liabilities£94,865

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2015Final Gazette dissolved following liquidation (1 page)
22 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
22 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
4 November 2013Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom on 4 November 2013 (2 pages)
30 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2013Statement of affairs with form 4.19 (5 pages)
30 October 2013Statement of affairs with form 4.19 (5 pages)
30 October 2013Appointment of a voluntary liquidator (1 page)
30 October 2013Appointment of a voluntary liquidator (1 page)
15 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,333
(5 pages)
15 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,333
(5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Statement of capital following an allotment of shares on 15 April 2012
  • GBP 1,333
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 15 April 2012
  • GBP 1,333
(4 pages)
7 November 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
7 November 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
1 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,000
(4 pages)
1 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,000
(4 pages)
31 August 2011Incorporation (23 pages)
31 August 2011Incorporation (23 pages)