Company NameNew Rabbit Limited
Company StatusDissolved
Company Number07527459
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date13 May 2018 (5 years, 11 months ago)

Business Activity

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

Director

Director NameMr Steven Tsim
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Steven Tsim
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,869
Cash£16,323
Current Liabilities£112,810

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

28 December 2011Delivered on: 5 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 May 2018Final Gazette dissolved following liquidation (1 page)
13 February 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
20 October 2017Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 October 2017 (2 pages)
16 October 2017Statement of affairs (8 pages)
16 October 2017Appointment of a voluntary liquidator (1 page)
16 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-04
(1 page)
16 October 2017Appointment of a voluntary liquidator (1 page)
16 October 2017Statement of affairs (8 pages)
16 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-04
(1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
3 August 2017Application to strike the company off the register (3 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2011Director's details changed for Mr Stephen Tsim on 11 February 2011 (2 pages)
18 July 2011Director's details changed for Mr Stephen Tsim on 11 February 2011 (2 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)