Company NameRestaurant Care Lines Limited
Company StatusDissolved
Company Number03404076
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 9 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David Ernest Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Victoria Road
London
N4 3SQ
Director NamePauline Havakuk
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(1 year, 3 months after company formation)
Appointment Duration3 years (closed 13 November 2001)
RoleCompany Director
Correspondence Address65 Quickswood
London
NW3 3SA
Secretary NamePauline Havakuk
NationalityBritish
StatusClosed
Appointed01 November 1998(1 year, 3 months after company formation)
Appointment Duration3 years (closed 13 November 2001)
RoleCompany Director
Correspondence Address65 Quickswood
London
NW3 3SA
Director NameCormac Joseph Connolly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Matheson Road
West Kensington
London
W14 8SN
Secretary NameCormac Joseph Connolly
NationalityIrish
StatusResigned
Appointed16 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Matheson Road
West Kensington
London
W14 8SN
Director NameLucinda Jayne Antal Von Dorgicse
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 1999)
RoleAdministrator
Correspondence Address37a Cologne Road
London
SW11 2AH
Secretary NameLucinda Jayne Antal Von Dorgicse
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 1999)
RoleAdministrator
Correspondence Address37a Cologne Road
London
SW11 2AH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address18 Victoria Road
London
N4 3SQ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
11 June 2001Application for striking-off (1 page)
17 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 December 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 August 1997Director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New secretary appointed;new director appointed (2 pages)
3 August 1997Registered office changed on 03/08/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 August 1997Secretary resigned (1 page)