Company NameRafael's Bistro Limited
Company StatusDissolved
Company NumberSC401367
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameRafael Torrubia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySpanish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address2 Deanhaugh Street
Edinburgh
Midlothian
EH4 1LY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address1-3 St. Colme Street
Edinburgh
EH3 6AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rafeal Torrubia
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,190
Cash£3,618
Current Liabilities£53,534

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
9 June 2017Application to strike the company off the register (2 pages)
9 June 2017Application to strike the company off the register (2 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2014Registered office address changed from 2 Deanhaugh Street Edinburgh EH4 1LY United Kingdom on 19 June 2014 (1 page)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Registered office address changed from 2 Deanhaugh Street Edinburgh EH4 1LY United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from C/O Shiv Bahl Ca 1- 3 St. Colme Street Edinburgh EH3 6AA Scotland on 19 June 2014 (1 page)
19 June 2014Registered office address changed from C/O Shiv Bahl Ca 1- 3 St. Colme Street Edinburgh EH3 6AA Scotland on 19 June 2014 (1 page)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
22 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
22 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
14 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 June 2011Appointment of Rafael Torrubia as a director (3 pages)
14 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 June 2011Appointment of Rafael Torrubia as a director (3 pages)
9 June 2011Incorporation (22 pages)
9 June 2011Incorporation (22 pages)