REST (UK) LIMITED

Register to unlock more data on OkredoRegister

REST (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04933458

Incorporation date

14/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hillcairnie House, St Andrews Road, Droitwich, Worcs WR9 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2003)
dot icon14/02/2017
Final Gazette dissolved following liquidation
dot icon14/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon10/11/2015
Liquidators' statement of receipts and payments to 2015-09-08
dot icon16/09/2014
Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom to Hillcairnie House St Andrews Road Droitwich Worcs WR9 8DJ on 2014-09-17
dot icon15/09/2014
Statement of affairs with form 4.19
dot icon15/09/2014
Appointment of a voluntary liquidator
dot icon15/09/2014
Resolutions
dot icon24/02/2014
Compulsory strike-off action has been suspended
dot icon17/02/2014
First Gazette notice for compulsory strike-off
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon12/11/2012
Register inspection address has been changed from 315F Big Peg 120 Vyse Street Hockley Birmingham B18 6ND
dot icon11/11/2012
Register(s) moved to registered inspection location
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon24/10/2011
Registered office address changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom on 2011-10-25
dot icon26/04/2011
Registered office address changed from Alexander House 60 Tenby Street North Jewellery Quarter Birmingham B1 3EG United Kingdom on 2011-04-27
dot icon29/03/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Termination of appointment of Steven Gill as a secretary
dot icon22/06/2010
Termination of appointment of Steven Gill as a director
dot icon22/03/2010
Registered office address changed from 315F the Big Peg 120 Vyse Street the Jewellery Quarter Birmingham West Midlands B18 6NF on 2010-03-23
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon10/12/2009
Register(s) moved to registered inspection location
dot icon10/12/2009
Register inspection address has been changed
dot icon10/12/2009
Director's details changed for Eric Gray on 2009-10-02
dot icon10/12/2009
Director's details changed for Steven Singh Gill on 2009-10-02
dot icon10/12/2009
Director's details changed for Heather Teese on 2009-10-02
dot icon26/05/2009
Compulsory strike-off action has been discontinued
dot icon25/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/05/2009
First Gazette notice for compulsory strike-off
dot icon15/12/2008
Return made up to 15/10/08; full list of members
dot icon15/12/2008
Director and secretary's change of particulars / steven gill / 15/10/2008
dot icon29/06/2008
Return made up to 15/10/07; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2007
Return made up to 15/10/06; full list of members
dot icon21/11/2005
Return made up to 15/10/05; full list of members
dot icon04/10/2005
Registered office changed on 05/10/05 from: 306BTHE big peg 120 vyse street the jewellery quarter birmingham west midlands B18 6NF
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon26/05/2005
Particulars of mortgage/charge
dot icon25/04/2005
Ad 09/03/05--------- £ si 200@1=200 £ ic 100/300
dot icon25/04/2005
Nc inc already adjusted 09/03/05
dot icon25/04/2005
Resolutions
dot icon04/04/2005
Director resigned
dot icon11/11/2004
Return made up to 15/10/04; full list of members
dot icon01/11/2004
Secretary's particulars changed;director's particulars changed
dot icon13/10/2004
Registered office changed on 14/10/04 from: suite 7 -second floor 31 hurst street birmingham B5 4BD
dot icon24/02/2004
Particulars of mortgage/charge
dot icon26/10/2003
New director appointed
dot icon26/10/2003
New director appointed
dot icon26/10/2003
New secretary appointed;new director appointed
dot icon26/10/2003
New director appointed
dot icon26/10/2003
Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
Director resigned
dot icon14/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REST (UK) LIMITED

REST (UK) LIMITED is an(a) Dissolved company incorporated on 14/10/2003 with the registered office located at Hillcairnie House, St Andrews Road, Droitwich, Worcs WR9 8DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REST (UK) LIMITED?

toggle

REST (UK) LIMITED is currently Dissolved. It was registered on 14/10/2003 and dissolved on 14/02/2017.

Where is REST (UK) LIMITED located?

toggle

REST (UK) LIMITED is registered at Hillcairnie House, St Andrews Road, Droitwich, Worcs WR9 8DJ.

What does REST (UK) LIMITED do?

toggle

REST (UK) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for REST (UK) LIMITED?

toggle

The latest filing was on 14/02/2017: Final Gazette dissolved following liquidation.