This company is commonly known as Restaurant Application Development International Uk Limited. The company was founded 13 years ago and was given the registration number 07363730. The firm's registered office is in WOKING. You can find them at 1 Forge End, , Woking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RESTAURANT APPLICATION DEVELOPMENT INTERNATIONAL UK LIMITED |
---|---|---|
Company Number | : | 07363730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2010 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Forge End, Woking, Surrey, England, GU21 6DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Forge End, Woking, Surrey, England, GU21 6DB | Secretary | 15 August 2017 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 01 February 2019 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 01 February 2019 | Active |
Restaurant Application Development Int'L Llc, 711 Jorie Boulevard, Suite 120, Oak Brook, Usa, | Secretary | 02 September 2010 | Active |
1 Forge End, Woking, Surrey, United Kingdom, GU21 6DB | Director | 15 August 2017 | Active |
1, Forge End, Woking, England, GU21 6DB | Director | 15 August 2017 | Active |
87-95, Curtain Road, Shoreditch, United Kingdom, EC2A 3BS | Director | 22 January 2018 | Active |
C/O 2915, Jorie Boulevard, Oak Brook, Usa, 60523 | Director | 02 September 2010 | Active |
1, Forge End, Woking, England, GU21 6DB | Director | 15 August 2017 | Active |
Cordy House, 91 Curtain Road, Shoreditch, London, United Kingdom, EC2A 3BS | Director | 01 March 2017 | Active |
Restaurant Application Development Int'L Llc, 711 Jorie Boulevard, Suite 120, Oak Brook, Usa, | Director | 15 March 2013 | Active |
Restaurant Application Development Int'L Llc, 1520 Kensington Road, Suite 310, Oak Brook, Usa, 60523 | Director | 02 September 2010 | Active |
2111, Mcdonalds Drive, Oak Brook, 60523 | Director | 15 March 2013 | Active |
C/O 2915, Jorie Boulevard, Oak Brook, Usa, 60523 | Director | 02 September 2010 | Active |
Capgemini Se | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 11, Rue De Tilsitt, 75017 - Paris, France, |
Nature of control | : |
|
Capgemini Se | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 11, Rue De Tilsitt, Paris - 75017, France, |
Nature of control | : |
|
Mcdonald's Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | One, Mcdonald’S Plaza, Oak Brook, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-27 | Address | Change sail address company with old address new address. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-08 | Resolution | Resolution. | Download |
2021-05-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-03 | Accounts | Accounts with accounts type small. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.