Company NameRabbit Digital Limited
DirectorsBarry James Everitt and Alan Penn
Company StatusDissolved
Company Number03848893
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBarry James Everitt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Tilmans Mead
Farningham
Kent
DA4 0BY
Director NameAlan Penn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Laurels 2 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7JS
Secretary NameAlan Penn
NationalityBritish
StatusCurrent
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Laurels 2 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7JS
Director NameMr Martin Tye
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakeney
11 The Poynings Richings Park
Slough
Buckinghamshire
SL0 9EV
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 November 2004Dissolved (1 page)
27 August 2004Return of final meeting in a creditors' voluntary winding up (7 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
28 April 2003Liquidators statement of receipts and payments (5 pages)
18 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
25 April 2001Statement of affairs (7 pages)
17 April 2001Registered office changed on 17/04/01 from: r a mcleod & co,10 portland business c, manor house lane, datchet, slough berkshire SL3 9EG (1 page)
12 April 2001Appointment of a voluntary liquidator (1 page)
12 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2000Return made up to 27/09/00; full list of members (7 pages)
4 October 2000Director resigned (1 page)
19 November 1999Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
25 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: bank house high street, hampton wick kingston upon thames surrey KT1 4DS (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999Registered office changed on 04/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 September 1999Incorporation (16 pages)