About

Registered Number: 05945616
Date of Incorporation: 25/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: DESAI & CO ACCOUNTANTS, Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD

 

Dil Cafe (UK) Ltd was founded on 25 September 2006. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Dilip Kumar 25 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Laxmi 25 October 2006 03 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 29 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 15 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 18 July 2016
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 30 May 2011
AA01 - Change of accounting reference date 15 February 2011
AD01 - Change of registered office address 17 December 2010
AR01 - Annual Return 28 September 2010
AD01 - Change of registered office address 27 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AAMD - Amended Accounts 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
287 - Change in situation or address of Registered Office 31 August 2007
287 - Change in situation or address of Registered Office 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
287 - Change in situation or address of Registered Office 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.