Company NameDouble Diner Limited
Company StatusDissolved
Company Number02848744
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameRahim Khan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1994(1 year after company formation)
Appointment Duration14 years, 9 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address6 Dalton Place
St Marks Road Millfield
Sunderland
Tyne & Wear
SR4 7EP
Director NameAftab Miah
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(10 years after company formation)
Appointment Duration5 years, 8 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address208 Ladykirk Road
Newcastle Upon Tyne
NE4 8AL
Secretary NameRahim Khan
NationalityBritish
StatusClosed
Appointed10 September 2003(10 years after company formation)
Appointment Duration5 years, 8 months (closed 02 June 2009)
RoleSecretary
Correspondence Address7 Kirton Avenue
Fenham
Newcastle Upon Tyne
NE4 9HH
Director NameMr Abdul Alim
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Western Avenue
Granger Park Estate
Newcastle Upon Tyne
Ne4 85l
Director NameAbdur Rahim
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Rosslyn Terrace
Millfield
Sunderland
SR4 7DJ
Secretary NameMr Abdul Alim
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Western Avenue
Granger Park Estate
Newcastle Upon Tyne
Ne4 85l
Secretary NameAbdur Rahim
NationalityBritish
StatusResigned
Appointed07 October 1993(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 10 September 2003)
RoleCompany Director
Correspondence Address6 Rosslyn Terrace
Millfield
Sunderland
SR4 7DJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address239 Jesmond Road
Jesmond
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£83,551
Gross Profit£50,263
Net Worth£2,335
Cash£13,919
Current Liabilities£11,584

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
20 June 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
6 June 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
13 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 October 2007Return made up to 27/08/07; no change of members (7 pages)
5 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
9 November 2006Return made up to 27/08/06; full list of members (7 pages)
28 December 2005Partial exemption accounts made up to 31 August 2005 (6 pages)
14 December 2005Return made up to 27/08/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 April 2005Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
15 September 2004Return made up to 27/08/04; full list of members (7 pages)
7 May 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003New director appointed (2 pages)
7 September 2003Return made up to 27/08/03; full list of members (7 pages)
7 February 2003Full accounts made up to 31 May 2002 (3 pages)
13 February 2002Full accounts made up to 31 May 2001 (3 pages)
19 September 2001Return made up to 27/08/01; full list of members (6 pages)
29 March 2001Return made up to 27/08/00; full list of members (6 pages)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
23 February 2001Withdrawal of application for striking off (1 page)
27 September 2000Application for striking-off (1 page)
19 June 2000Full accounts made up to 31 May 2000 (3 pages)
8 June 2000Full accounts made up to 31 May 1999 (3 pages)
18 October 1999Return made up to 27/08/99; full list of members (6 pages)
18 December 1998Return made up to 27/08/98; no change of members (4 pages)
29 September 1998Return made up to 27/08/97; no change of members (4 pages)
22 September 1998Full accounts made up to 31 May 1997 (3 pages)
22 September 1998Full accounts made up to 31 May 1998 (3 pages)
22 September 1998Compulsory strike-off action has been discontinued (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
14 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
14 January 1997Accounting reference date shortened from 31/08/96 to 31/05/96 (1 page)
27 October 1996Return made up to 27/08/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
16 October 1995Return made up to 27/08/95; no change of members (4 pages)