Coral Gables
Florida
33134
United States
Director Name | John Arthur |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(24 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 29 August 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3251 Ponce De Leon Boulevard Coral Gables Florida 33134 United States |
Director Name | Mr Allan Hoite |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 23 February 2012) |
Role | Ship Broker |
Country of Residence | United States |
Correspondence Address | 3251 Ponce De Leon Boulevard Coral Gables Florida 33134 United States |
Director Name | Anthony Scott Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 1994) |
Role | Solicitor |
Correspondence Address | 22-23 Great Tower Street London EC1R 5HE |
Director Name | Mr John Alan Schofield |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 October 2000) |
Role | Barrister |
Correspondence Address | 10 Sutherland Avenue Petts Wood Orpington Kent BR5 1QZ |
Secretary Name | Mr Christopher Paul Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(18 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Ladbroke Gardens London W11 2PY |
Secretary Name | Mr Allan Hoite |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 December 1994(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 1996) |
Role | Ship Broker |
Correspondence Address | 65 Vicarage Lane Kings Langley Hertfordshire WD4 9HS |
Secretary Name | Mr John Alan Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(20 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 1997) |
Role | Lawyer |
Correspondence Address | 10 Sutherland Avenue Petts Wood Orpington Kent BR5 1QZ |
Secretary Name | Kathleen Joan Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1999) |
Role | Administrator |
Correspondence Address | 8 Thornhill Road West Croydon Surrey CR0 2XY |
Director Name | Leonard James Hoskinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 May 2017) |
Role | Ship Manager |
Country of Residence | United States |
Correspondence Address | Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA |
Secretary Name | Trustee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 1994) |
Correspondence Address | 82-84 Fenchurch Street London EC3M 4BY |
Registered Address | Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
56k at £1 | Ravenscroft Shipping Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Termination of appointment of Leonard James Hoskinson as a director on 11 May 2017 (1 page) |
7 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
5 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
4 October 2015 | Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page) |
4 October 2015 | Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 February 2012 | Termination of appointment of Allan Hoite as a director (1 page) |
24 February 2012 | Appointment of Leonard James Hoskinson as a director (2 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
5 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
8 December 2008 | Location of register of members (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: greyhound house, second floor 23-24 george street richmond surrey TW9 1HY (1 page) |
7 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: greyhound house 23-24 george street richmond surrey TW9 1HY (1 page) |
28 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 February 2005 | Return made up to 22/02/05; full list of members
|
23 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 June 2001 | New director appointed (2 pages) |
31 May 2001 | Director's particulars changed (1 page) |
11 April 2001 | Return made up to 22/02/01; full list of members (6 pages) |
16 November 2000 | Director resigned (1 page) |
25 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 27 leadenhall street london EC3A 1AA (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
12 March 1999 | Return made up to 22/02/99; full list of members
|
15 February 1999 | Ad 09/02/99--------- £ si 55000@1=55000 £ ic 1000/56000 (2 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | £ nc 1000/100000 09/02/99 (1 page) |
24 December 1998 | Auditor's resignation (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
23 February 1998 | New secretary appointed (2 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
18 October 1996 | Amended full accounts made up to 31 December 1995 (13 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |