RAVENSBANK DEVELOPMENTS LIMITED

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.04056160
CategoryPrivate Limited Company
Incorporated21 Aug 2000
Age23 years, 9 months
JurisdictionEngland Wales
Dissolution12 May 2015
Years9 years, 9 days

SUMMARY

RAVENSBANK DEVELOPMENTS LIMITED is an dissolved private limited company with number 04056160. It was incorporated 23 years, 9 months ago, on 21 August 2000 and it was dissolved 9 years, 9 days ago, on 12 May 2015. The company address is York House York House, London, W1H 7LX.



Company Fillings

Gazette dissolved voluntary

Date: 12 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Shane Roger Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Andrew Roberts

Termination date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mark Webb

Termination date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Shane Roger Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Nigel William John Godfrey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Roger Kelly

Appointment date: 2014-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-22

Officer name: Stuart Charles Berkoff

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Roger Kelly

Appointment date: 2014-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-22

Officer name: Stuart Charles Berkoff

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2014

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-05

Officer name: Mr Christopher Michael John Forshaw

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2014

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Geoffrey Carter

Termination date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Andrew Roberts

Change date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Andrew Roberts

Change date: 2013-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Mr Timothy Andrew Roberts

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Mark Webb

Change date: 2013-08-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Capital

Type: SH19

Date: 2013-07-29

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 11 Jul 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 11 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 04/07/13

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Mr Timothy Andrew Roberts

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ndiana Ekpo

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Forshaw

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Geoffrey Carter

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rebecca jane scudamore

Documents

View document PDF

Resolution

Date: 17 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed ndiana ekpo

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed rebecca jane scudamore

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary clive philp

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/02; no change of members

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 04 Dec 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 27/07/01--------- £ si 19999@1=19999 £ ic 1/20000

Documents

View document PDF

Resolution

Date: 22 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Capital

Type: 123

Description: £ nc 100/20000 27/01/01

Documents

View document PDF

Resolution

Date: 22 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/01 to 31/03/01

Documents

View document PDF

Resolution

Date: 18 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 30/11/00 from: mitre house 160 aldersgate street, london EC1A 4DD

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AMBINOODLE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11798172
Status:ACTIVE
Category:Private Limited Company

AS CUEVAS LANDSCAPING & DESIGN LTD

6 ALBERT ROAD,GILLINGHAM,ME7 5UX

Number:10179296
Status:ACTIVE
Category:Private Limited Company

BRITISH MUSLIM WELFARE ASSOCIATION

729 GREEN LANE,ESSEX,RM8 1UT

Number:11854300
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CAZJEN LIMITED

13 VILLAGE ROAD,WIRRAL,CH63 8PP

Number:11369684
Status:ACTIVE
Category:Private Limited Company

KDJ INTERIM HR LTD

DORMER HOUSE,ROTHLEY,LE7 7NU

Number:11661211
Status:ACTIVE
Category:Private Limited Company

LLANWRTYD WELLS LAND & ESTATE CO. LIMITED

4 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:01412221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source