Company NameThe Rite Bite Limited
Company StatusDissolved
Company Number04511569
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameGiorgio Omar Vacca
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed19 August 2002(4 days after company formation)
Appointment Duration4 years, 8 months (closed 01 May 2007)
RoleRestauranteur
Correspondence Address202g Stapleton Hall Road
London
N4 4QL
Director NameSandra Siabatto Vacca
Date of BirthJuly 1964 (Born 59 years ago)
NationalityColombian
StatusClosed
Appointed19 August 2002(4 days after company formation)
Appointment Duration4 years, 8 months (closed 01 May 2007)
RoleRestaurateur
Correspondence Address202g Stapleton Hall Road
London
N4 4QL
Secretary NameSandra Siabatto Vacca
NationalityColombian
StatusClosed
Appointed19 August 2002(4 days after company formation)
Appointment Duration4 years, 8 months (closed 01 May 2007)
RoleRestaurateur
Correspondence Address202g Stapleton Hall Road
London
N4 4QL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address270 Kentish Town Road
London
NW5 2AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Turnover£50,086
Gross Profit£35,072
Net Worth£359
Cash£148
Current Liabilities£7,668

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
6 July 2006Return made up to 15/08/05; full list of members (7 pages)
6 October 2005Registered office changed on 06/10/05 from: 18 hand court high holborn london WC1V 6JF (1 page)
6 October 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
25 May 2005Return made up to 15/08/04; full list of members (7 pages)
17 June 2004Ad 15/08/03--------- £ si 1@1 (2 pages)
17 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
27 February 2004Registered office changed on 27/02/04 from: level 2 9-13 cursitor street london EC4A 1LL (1 page)
23 October 2003Return made up to 15/08/03; full list of members (7 pages)
14 October 2002Ad 19/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
15 August 2002Incorporation (13 pages)