Company NameRestaurant Acquisitions Ltd
Company StatusDissolved
Company Number08272257
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NamesR3 Corporate, Ltd and Inspire Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Stephen Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address104 Leeds Road
Harrogate
North Yorkshire
HG2 8HB
Secretary NameStephen Brown
StatusClosed
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address104 Leeds Road
Harrogate
North Yorkshire
HG2 8HB

Contact

Websiterestaurantacquisitions.com

Location

Registered Address104 Leeds Road
Harrogate
North Yorkshire
HG2 8HB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardPannal
Built Up AreaHarrogate

Shareholders

1 at £1Stephen Brown
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
17 January 2014Company name changed inspire restaurants LIMITED\certificate issued on 17/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-17
(3 pages)
17 January 2014Company name changed inspire restaurants LIMITED\certificate issued on 17/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-17
(3 pages)
26 November 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 November 2013 (1 page)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Company name changed R3 corporate, LTD\certificate issued on 26/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-22
(3 pages)
26 November 2013Company name changed R3 corporate, LTD\certificate issued on 26/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-22
(3 pages)
26 November 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 November 2013 (1 page)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
29 October 2012Incorporation (37 pages)
29 October 2012Incorporation (37 pages)