Company NameDIOR Antalia Limited
Company StatusDissolved
Company NumberSC408552
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameZeinab Alsafar
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 04 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Eden Bank
Dundee
DD4 6EN
Scotland
Director NameMr Ayad Alqaysar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address21 Kerrystone Court
Dundee
DD4 8XJ
Scotland

Location

Registered AddressC/O Stewart & Co
Castlecroft Business Centre Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Azzez Tariq
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,807
Cash£501
Current Liabilities£4,308

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2016Voluntary strike-off action has been suspended (1 page)
17 March 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
13 August 2015Application to strike the company off the register (3 pages)
13 August 2015Application to strike the company off the register (3 pages)
23 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
14 July 2014Order of court - restore and wind up (1 page)
14 July 2014Order of court - restore and wind up (1 page)
14 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2013Voluntary strike-off action has been suspended (1 page)
5 December 2013Voluntary strike-off action has been suspended (1 page)
8 November 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2013First Gazette notice for voluntary strike-off (1 page)
25 October 2013Application to strike the company off the register (3 pages)
25 October 2013Application to strike the company off the register (3 pages)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 December 2012Annual return made up to 3 October 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-21
(3 pages)
21 December 2012Annual return made up to 3 October 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-21
(3 pages)
21 December 2012Annual return made up to 3 October 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-21
(3 pages)
25 May 2012Termination of appointment of Ayad Alqaysar as a director (1 page)
25 May 2012Termination of appointment of Ayad Alqaysar as a director (1 page)
21 March 2012Appointment of Zeinab Alsafar as a director (2 pages)
21 March 2012Appointment of Zeinab Alsafar as a director (2 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)