Company NameRavenhart Services Limited
Company StatusDissolved
Company Number03443473
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darren Andrew Gershinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed02 October 1997(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameAnnabelle Reiner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleHousewife
Correspondence Address23 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameMr Michael Reiner
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleRetired
Correspondence Address23 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Secretary NameMoira Sandra Gershinson
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£195,041
Current Liabilities£195,041

Accounts

Latest Accounts30 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

21 January 1998Delivered on: 28 January 1998
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The byron hotel ruislip road greenford title number MX83476.. 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. See the mortgage charge document for full details.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
5 September 2018Application to strike the company off the register (3 pages)
21 March 2018Micro company accounts made up to 30 March 2017 (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 September 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
24 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Director's details changed for Mr Darren Andrew Gershinson on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Darren Andrew Gershinson on 10 November 2015 (2 pages)
4 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 2
(3 pages)
4 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 2
(3 pages)
27 March 2015Registered office address changed from 82 St John Street London EC1M 4JN to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 82 St John Street London EC1M 4JN to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 27 March 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 February 2015Termination of appointment of Moira Sandra Gershinson as a secretary on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Moira Sandra Gershinson as a secretary on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Colin Anthony Gershinson as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Colin Anthony Gershinson as a director on 23 February 2015 (1 page)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (5 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (5 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (5 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
17 July 2009Accounts for a small company made up to 31 March 2008 (5 pages)
17 July 2009Accounts for a small company made up to 31 March 2008 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Return made up to 02/10/08; full list of members (3 pages)
17 October 2008Return made up to 02/10/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
7 December 2007Return made up to 02/10/07; full list of members (2 pages)
7 December 2007Return made up to 02/10/07; full list of members (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 October 2006Return made up to 02/10/06; full list of members (2 pages)
2 October 2006Return made up to 02/10/06; full list of members (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
28 October 2005Return made up to 02/10/05; full list of members (2 pages)
28 October 2005Return made up to 02/10/05; full list of members (2 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
11 January 2005Return made up to 02/10/04; full list of members (5 pages)
11 January 2005Return made up to 02/10/04; full list of members (5 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
12 November 2003Return made up to 02/10/03; full list of members (6 pages)
12 November 2003Return made up to 02/10/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
4 December 2002Return made up to 02/10/02; full list of members (6 pages)
4 December 2002Return made up to 02/10/02; full list of members (6 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
4 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
18 October 2001Return made up to 02/10/01; full list of members (5 pages)
18 October 2001Return made up to 02/10/01; full list of members (5 pages)
31 October 2000Return made up to 02/10/00; full list of members (6 pages)
31 October 2000Return made up to 02/10/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
2 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
4 November 1999Return made up to 02/10/99; full list of members (11 pages)
4 November 1999Return made up to 02/10/99; full list of members (11 pages)
2 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
7 January 1999Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
7 January 1999Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
1 December 1998Return made up to 02/10/98; full list of members (7 pages)
1 December 1998Return made up to 02/10/98; full list of members (7 pages)
28 January 1998Particulars of mortgage/charge (4 pages)
28 January 1998Particulars of mortgage/charge (4 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997New director appointed (3 pages)
2 November 1997New director appointed (3 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (3 pages)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (3 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997New secretary appointed (2 pages)
2 October 1997Incorporation (17 pages)
2 October 1997Incorporation (17 pages)