This company is commonly known as Restaurant Corporation Limited. The company was founded 24 years ago and was given the registration number 03861267. The firm's registered office is in HERTS. You can find them at 1 Beauchamp Court Victors Way, Barnet,, Herts, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | RESTAURANT CORPORATION LIMITED |
---|---|---|
Company Number | : | 03861267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1999 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beauchamp Court Victors Way, Barnet,, Herts, EN5 5TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beech House, 53a Palace Road, East Molesey, United Kingdom, KT8 9DN | Secretary | 23 September 2011 | Active |
Beech House 53a Palace Road, East Molesey, KT8 9DN | Director | 24 February 2000 | Active |
Ground Floor Flat, 2 Belton Road, London, NW2 5PB | Secretary | 22 March 2007 | Active |
Beech House 53a Palace Road, East Molesey, KT8 9DN | Secretary | 24 February 2000 | Active |
Garden Flat, 5 Redcliffe Gardens, London, SW10 9BG | Secretary | 19 October 1999 | Active |
1 Beauchamp Court, Victors Way, Barnet, EN5 5TZ | Corporate Secretary | 01 January 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 19 October 1999 | Active |
Ground Floor Flat, 2 Belton Road, London, NW2 5PB | Director | 10 May 2006 | Active |
87 Drysdale Street, Hoxton, London, N1 6ND | Director | 03 October 2003 | Active |
Garden Flat, 5 Redcliffe Gardens, London, SW10 9BG | Director | 19 October 1999 | Active |
1 Kelly Street, Camden Town, London, NW1 8PG | Director | 19 October 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 19 October 1999 | Active |
Mr Brendan Michael Connolly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Beech House, 53a Palace Road, East Molesey, United Kingdom, KT8 9DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Resolution | Resolution. | Download |
2023-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-25 | Gazette | Gazette notice compulsory. | Download |
2021-10-20 | Gazette | Gazette filings brought up to date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.