Company NameRAVI Shanker Limited
Company StatusDissolved
Company Number01696457
CategoryPrivate Limited Company
Incorporation Date2 February 1983(41 years, 3 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Shahid Jamil Ansari
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(9 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ecclesbourne Gardens
London
N13 5JB
Secretary NameMr Shahid Jamil Ansari
NationalityBritish
StatusClosed
Appointed01 June 2001(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ecclesbourne Gardens
London
N13 5JB
Director NameNasr Islam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(19 years, 10 months after company formation)
Appointment Duration1 year (closed 13 January 2004)
RoleCompany Director
Correspondence Address1 Pavilion
34 Saint Johns Wood Road
London
NW8 9LX
Secretary NameNuzhat Ansari
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2001)
RoleCompany Director
Correspondence Address16 Ecclesbourne Gardens
London
N13 5JB

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£123,250
Gross Profit£31,446
Net Worth-£30,448
Cash£11,079
Current Liabilities£180,495

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 November 2005Bona Vacantia disclaimer (1 page)
27 October 2005Bona Vacantia disclaimer (1 page)
13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
9 February 2003New director appointed (2 pages)
24 October 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(7 pages)
30 May 2002Full accounts made up to 30 April 2001 (14 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
1 June 2001Full accounts made up to 30 April 2000 (13 pages)
16 August 2000Return made up to 20/04/00; full list of members (6 pages)
2 June 2000Full accounts made up to 30 April 1999 (13 pages)
6 January 2000Return made up to 20/04/99; no change of members (4 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1999Full accounts made up to 30 April 1998 (13 pages)
24 August 1998Return made up to 20/04/98; no change of members
  • 363(287) ‐ Registered office changed on 24/08/98
(4 pages)
22 December 1997Full accounts made up to 30 April 1997 (13 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 20/04/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 April 1996 (13 pages)
13 February 1997Registered office changed on 13/02/97 from: 4 wellington terrace bayswater road london W2 4LW (1 page)
9 August 1996Return made up to 20/04/96; no change of members (4 pages)
4 June 1996Full accounts made up to 30 April 1995 (13 pages)
11 July 1995Return made up to 10/04/95; no change of members (4 pages)
6 June 1995Full accounts made up to 30 April 1994 (13 pages)