Company NameAravis Limited
Company StatusDissolved
Company Number02925943
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Jeremy Hugh Blease
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 North Worple Way
Mortlake
London
SW14 8PS
Director NameMrs Janice Lilian Greenhill
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 North Worple Way
Mortlake
London
SW14 8PS
Secretary NameMr Jeremy Hugh Blease
NationalityBritish
StatusClosed
Appointed05 May 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address56 North Worple Way
Mortlake
London
SW14 8PS
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr Graham Leslie Keene
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(3 weeks, 5 days after company formation)
Appointment Duration22 years, 5 months (resigned 04 November 2016)
RoleEvent Management
Country of ResidenceEngland
Correspondence Address56 North Worple Way
Mortlake
London
SW14 8PS

Location

Registered Address56 North Worple Way
Mortlake
London
SW14 8PS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

38 at £1Jeremy Hugh Blease
38.00%
Ordinary
37 at £1Janice Greenhill
37.00%
Ordinary
13 at £1Benjamin Graham Keene
13.00%
Ordinary
12 at £1Daniel James Keene
12.00%
Ordinary

Financials

Year2014
Net Worth£40
Cash£14,821
Current Liabilities£176,328

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

1 November 1994Delivered on: 4 November 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (3 pages)
25 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 July 2017Notification of Jeremy Blease as a person with significant control on 6 May 2016 (2 pages)
5 July 2017Notification of Jeremy Blease as a person with significant control on 6 May 2016 (2 pages)
5 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
5 July 2017Notification of Janice Greenhill as a person with significant control on 6 May 2016 (2 pages)
5 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
5 July 2017Notification of Janice Greenhill as a person with significant control on 6 May 2016 (2 pages)
4 November 2016Termination of appointment of Graham Leslie Keene as a director on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Graham Leslie Keene as a director on 4 November 2016 (1 page)
3 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 October 2016Director's details changed for Mr Graham Leslie Keene on 22 September 2016 (2 pages)
5 October 2016Director's details changed for Mr Graham Leslie Keene on 22 September 2016 (2 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 June 2015Register inspection address has been changed from 4 Tideway Yard Mortlake High Street London SW14 8SW United Kingdom to 56 North Worple Way Mortlake London SW14 8PS (1 page)
1 June 2015Director's details changed for Janice Lilian Greenhill on 4 May 2015 (2 pages)
1 June 2015Secretary's details changed for Mr Jeremy Hugh Blease on 4 May 2015 (1 page)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Secretary's details changed for Mr Jeremy Hugh Blease on 4 May 2015 (1 page)
1 June 2015Secretary's details changed for Mr Jeremy Hugh Blease on 4 May 2015 (1 page)
1 June 2015Director's details changed for Janice Lilian Greenhill on 4 May 2015 (2 pages)
1 June 2015Register inspection address has been changed from 4 Tideway Yard Mortlake High Street London SW14 8SW United Kingdom to 56 North Worple Way Mortlake London SW14 8PS (1 page)
1 June 2015Director's details changed for Janice Lilian Greenhill on 4 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Jeremy Hugh Blease on 4 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Jeremy Hugh Blease on 4 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Jeremy Hugh Blease on 4 May 2015 (2 pages)
13 January 2015Registered office address changed from 4 Tideway Yard Mortlake High Street London SW14 8SW to 56 North Worple Way Mortlake London SW14 8PS on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 4 Tideway Yard Mortlake High Street London SW14 8SW to 56 North Worple Way Mortlake London SW14 8PS on 13 January 2015 (1 page)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(7 pages)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(7 pages)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(7 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 June 2013Register inspection address has been changed from C/O Yogesh Shah & Co Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom (1 page)
14 June 2013Register inspection address has been changed from C/O Yogesh Shah & Co Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom (1 page)
14 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 July 2012Registered office address changed from Viglen House C/O Yogesh Shah & Co 368 Alperton Lane Wembley Middlesex UB6 7JJ on 24 July 2012 (1 page)
24 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
24 July 2012Registered office address changed from Viglen House C/O Yogesh Shah & Co 368 Alperton Lane Wembley Middlesex UB6 7JJ on 24 July 2012 (1 page)
24 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 July 2010Director's details changed for Janice Lilian Greenhill on 1 May 2010 (2 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Jeremy Hugh Blease on 1 May 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Jeremy Hugh Blease on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Jeremy Hugh Blease on 1 May 2010 (2 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Director's details changed for Janice Lilian Greenhill on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Janice Lilian Greenhill on 1 May 2010 (2 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 June 2009Return made up to 05/05/09; full list of members (4 pages)
10 June 2009Return made up to 05/05/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 May 2008Return made up to 05/05/08; full list of members (4 pages)
15 May 2008Return made up to 05/05/08; full list of members (4 pages)
14 May 2008Location of debenture register (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Registered office changed on 14/05/2008 from c/o yogesh shah & co bizspace business centre 6 wadsworth road, perivale middlesex UB6 7JJ (1 page)
14 May 2008Registered office changed on 14/05/2008 from c/o yogesh shah & co bizspace business centre 6 wadsworth road, perivale middlesex UB6 7JJ (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 05/05/07; full list of members (3 pages)
22 May 2007Return made up to 05/05/07; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 March 2007Registered office changed on 09/03/07 from: c/o yogesh shah & co imex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page)
9 March 2007Registered office changed on 09/03/07 from: c/o yogesh shah & co imex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page)
9 March 2007Return made up to 05/05/06; full list of members (3 pages)
9 March 2007Return made up to 05/05/06; full list of members (3 pages)
8 March 2007Location of debenture register (1 page)
8 March 2007Location of debenture register (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Location of register of members (1 page)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
23 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 May 2005Return made up to 05/05/05; full list of members (3 pages)
10 May 2005Return made up to 05/05/05; full list of members (3 pages)
2 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 July 2004Return made up to 05/05/04; full list of members (8 pages)
5 July 2004Return made up to 05/05/04; full list of members (8 pages)
2 October 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
2 October 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
30 June 2003Return made up to 05/05/03; full list of members (8 pages)
30 June 2003Return made up to 05/05/03; full list of members (8 pages)
24 September 2002Registered office changed on 24/09/02 from: 6 UB6 7JJ (1 page)
24 September 2002Registered office changed on 24/09/02 from: 6 UB6 7JJ (1 page)
13 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
13 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
21 May 2002Registered office changed on 21/05/02 from: suite 605 crown house north circular road london NW10 7PN (1 page)
21 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2002Registered office changed on 21/05/02 from: suite 605 crown house north circular road london NW10 7PN (1 page)
21 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
6 July 2001Registered office changed on 06/07/01 from: suite 605 crown house north circular road london NW10 7PN (1 page)
6 July 2001Registered office changed on 06/07/01 from: suite 605 crown house north circular road london NW10 7PN (1 page)
25 June 2001Return made up to 05/05/01; full list of members (8 pages)
25 June 2001Return made up to 05/05/01; full list of members (8 pages)
4 April 2001Registered office changed on 04/04/01 from: 58-70 edgware way edgware middlesex HA8 8JP (1 page)
4 April 2001Return made up to 05/05/00; full list of members (8 pages)
4 April 2001Registered office changed on 04/04/01 from: 58-70 edgware way edgware middlesex HA8 8JP (1 page)
4 April 2001Return made up to 05/05/00; full list of members (8 pages)
3 April 2001Compulsory strike-off action has been discontinued (1 page)
3 April 2001Compulsory strike-off action has been discontinued (1 page)
2 April 2001Full accounts made up to 30 November 1999 (10 pages)
2 April 2001Full accounts made up to 30 November 1999 (10 pages)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
29 September 2000Full accounts made up to 30 November 1998 (13 pages)
29 September 2000Full accounts made up to 30 November 1998 (13 pages)
21 November 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1998Full accounts made up to 30 November 1997 (12 pages)
25 September 1998Full accounts made up to 30 November 1997 (12 pages)
11 June 1998Return made up to 05/05/98; full list of members (6 pages)
11 June 1998Return made up to 05/05/98; full list of members (6 pages)
6 January 1998Full accounts made up to 30 November 1996 (12 pages)
6 January 1998Full accounts made up to 30 November 1996 (12 pages)
19 June 1997Return made up to 05/05/97; no change of members (4 pages)
19 June 1997Return made up to 05/05/97; no change of members (4 pages)
21 July 1996Full accounts made up to 30 November 1995 (15 pages)
21 July 1996Full accounts made up to 30 November 1995 (15 pages)
2 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 October 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
2 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 October 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
6 July 1995Return made up to 05/05/95; full list of members (6 pages)
6 July 1995Return made up to 05/05/95; full list of members (6 pages)
5 May 1994Incorporation (16 pages)
5 May 1994Incorporation (16 pages)