Company NameDine@Home Limited
Company StatusDissolved
Company Number04179376
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameKamal Choudhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address122 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Secretary NameAbdul Choudhury
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address92 Bayswater Road
Newcastle Upon Tyne
NE2 3HP
Director NameGemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Director NameAbdul Choudhury
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address92 Bayswater Road
Newcastle Upon Tyne
NE2 3HP
Director NamePanna Chowdhury
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 Queens Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PL
Director NameLal Khan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBangladesh
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleChef
Correspondence Address172 Robin Hood Gardens
Woolmore Street
London
E14 0HQ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
15 July 2003Voluntary strike-off action has been suspended (1 page)
11 June 2003Application for striking-off (1 page)
2 June 2003Director's particulars changed (1 page)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2002Return made up to 14/03/02; full list of members (6 pages)
25 February 2002New director appointed (1 page)
25 February 2002Director resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: the manse 48 west end, wolsingham bishop auckland county durham DL13 3AP (1 page)
29 August 2001Registered office changed on 29/08/01 from: 72 new bond street london W1S 1RR (1 page)
4 July 2001Director resigned (1 page)
18 June 2001Registered office changed on 18/06/01 from: 92 bayswater road-jesmond newcastle upon tyne NE2 3HP (1 page)
6 June 2001Ad 14/03/01-31/03/01 £ si 9@1=9 £ ic 1/10 (2 pages)
6 June 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
14 March 2001Incorporation (34 pages)