RAVENBLACK PROPERTIES LIMITED

94-96 Great North Road 94-96 Great North Road, N2 0NL
StatusDISSOLVED
Company No.04570696
CategoryPrivate Limited Company
Incorporated23 Oct 2002
Age21 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution11 Jan 2011
Years13 years, 4 months, 24 days

SUMMARY

RAVENBLACK PROPERTIES LIMITED is an dissolved private limited company with number 04570696. It was incorporated 21 years, 7 months, 12 days ago, on 23 October 2002 and it was dissolved 13 years, 4 months, 24 days ago, on 11 January 2011. The company address is 94-96 Great North Road 94-96 Great North Road, N2 0NL.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Accounts with made up date

Date: 10 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / larry lipman / 20/03/2008 / Title was: , now: mr; HouseName/Number was: , now: wellington penthouse; Street was: 12 park st james, now: stockleigh hall; Area was: prince albert road, now: 51 prince albert road; Region was: , now: london; Post Code was: NW8 7LE, now: NW8 7LB; Country was: , now: england

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with made up date

Date: 11 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 12/12/02 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRANKFURT & CO HOLDINGS LTD

UNIT 6 ACORN SMALL FIRM CENTRE,WALSALL,WS1 2EG

Number:11855219
Status:ACTIVE
Category:Private Limited Company

ISCOPE UTILITIES LIMITED

COUNTRYWIDE HOUSE,SHREWSBURY,SY1 3AB

Number:07408614
Status:ACTIVE
Category:Private Limited Company

LAS CONSULTING LIMITED

28A FLATWOODS ROAD,BATH,BA2 7AQ

Number:03825127
Status:ACTIVE
Category:Private Limited Company

MAINI PROPERTIES LIMITED

6 CLINTON TERRACE,NOTTINGHAM,NG7 1LY

Number:10223929
Status:ACTIVE
Category:Private Limited Company

PHOENIX CARE (UK) LIMITED

81 STATION ROAD,MARLOW,SL7 1NS

Number:09126353
Status:LIQUIDATION
Category:Private Limited Company

PIT CREW CARS LTD.

1 RYECROFT,HAYWARDS HEATH,RH16 4NW

Number:11627104
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