Company NameDNA Restaurants Limited
Company StatusDissolved
Company Number03653181
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameRymark Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Karine Lestarquit
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2005(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 21 August 2007)
RoleAdministrator
Correspondence Address8 Huxley House
Stockwell Road
London
SW9 9EY
Secretary NameRestaurant Portfolio Limited (Corporation)
StatusClosed
Appointed22 January 2007(8 years, 3 months after company formation)
Appointment Duration7 months (closed 21 August 2007)
Correspondence Address48 Greek Street
London
W1D 4EF
Director NameMr Manuel De Carvalho Pinto
Date of BirthMay 1944 (Born 80 years ago)
NationalityPortuguese
StatusResigned
Appointed22 October 1998(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2005)
RoleCaterer
Correspondence Address3 Trinity Close
Bishops Stortford
Hertfordshire
CM23 3HS
Director NameGamal Youssef Lahoud
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2001)
RoleRestauranteur
Correspondence AddressFlat 2 29 Dean Street
London
W1V 5AN
Director NamePierre Frederic James Baldelli
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 2004)
RoleRestaurateur
Correspondence Address50 Odger Street
London
SW11 5AF
Secretary NameThomas George Edwards
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 2007)
RoleCompany Director
Correspondence Address7th Floor Bath House
52 Holborn Viaduct
London
EC1A 2FD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameBBR Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(8 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2004)
Correspondence Address42 Bedford Row
London
WC1R 4JL

Location

Registered Address1st Floor 1 Pont Street
London
SW1X 9EJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,139,770
Cash£693
Current Liabilities£2,440,161

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2007Registered office changed on 14/02/07 from: 7TH floor bath house 52 holborn viaduct london EC1A 2FD (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
28 April 2006Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2005New director appointed (2 pages)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 June 2005Director resigned (1 page)
6 May 2005Ad 11/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (1 page)
13 July 2004Registered office changed on 13/07/04 from: 42 bedford row london WC1R 4JL (1 page)
4 March 2004Accounts for a small company made up to 31 October 2002 (5 pages)
28 November 2003Return made up to 21/10/03; full list of members (7 pages)
28 May 2003Accounts for a small company made up to 31 October 2001 (7 pages)
2 December 2002Return made up to 21/10/02; full list of members (7 pages)
15 May 2002Registered office changed on 15/05/02 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
21 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Ad 15/09/01--------- £ si 1@1 (2 pages)
16 November 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 October 2001Director resigned (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Return made up to 21/10/00; full list of members (7 pages)
3 October 2000New director appointed (2 pages)
13 September 2000Full accounts made up to 31 October 1999 (13 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 21/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(7 pages)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (3 pages)
4 August 1999Registered office changed on 04/08/99 from: therese house glasshouse yard london EC1A 4JN (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 48 greek street london W1V 5LQ (1 page)
11 December 1998Particulars of mortgage/charge (4 pages)
30 October 1998Company name changed rymark LIMITED\certificate issued on 02/11/98 (2 pages)
26 October 1998Registered office changed on 26/10/98 from: 17 city business centre lower road, london SE16 1AA (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
21 October 1998Incorporation (11 pages)