Company NameRavenbourne Limited
Company StatusDissolved
Company Number03494166
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michel Alain Henri
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1998(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 28 September 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Princes Road
London
SW19 8RB
Secretary NameDeirdre Rosalinde Bell
NationalityBritish
StatusClosed
Appointed16 May 2003(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRonald Lyon
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months (resigned 26 November 2004)
RoleCompany Director
Correspondence AddressWolverton Park House
Basingstoke
Hampshire
RG26 5RU
Secretary NameMrs Shirley Christine Williams
NationalityBritish
StatusResigned
Appointed27 January 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address57a Primrose Mansions
Prince Of Wales Drive
London
SW11 4EF
Director NameMr Sean Michael Forster
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 July 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Beaconsfield Road
Surbiton
Surrey
KT5 9AW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressDorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Turnover£1,058
Gross Profit-£42
Net Worth-£15
Cash£1,007
Current Liabilities£2,080

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Application to strike the company off the register (3 pages)
7 June 2010Application to strike the company off the register (3 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 2
(5 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 2
(5 pages)
15 September 2009Registered office changed on 15/09/2009 from 6 coppergate mews 103-107 brighton road surbiton surrey KT6 5NF (1 page)
15 September 2009Registered office changed on 15/09/2009 from 6 coppergate mews 103-107 brighton road surbiton surrey KT6 5NF (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
2 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
2 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
29 January 2008Return made up to 16/01/08; full list of members (2 pages)
29 January 2008Return made up to 16/01/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2007Registered office changed on 14/03/07 from: 6 coppergate mews 103-107 brighton road surbiton surrey KT6 5NF (1 page)
14 March 2007Registered office changed on 14/03/07 from: 6 coppergate mews 103-107 brighton road surbiton surrey KT6 5NF (1 page)
12 March 2007Registered office changed on 12/03/07 from: quadrant house island farm road west molesey surrey KT8 2LQ (1 page)
12 March 2007Registered office changed on 12/03/07 from: quadrant house island farm road west molesey surrey KT8 2LQ (1 page)
17 January 2007Return made up to 16/01/07; full list of members (2 pages)
17 January 2007Return made up to 16/01/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2006Return made up to 16/01/06; full list of members (2 pages)
23 January 2006Return made up to 16/01/06; full list of members (2 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 February 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
10 February 2005Return made up to 16/01/05; full list of members (7 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
17 February 2004Return made up to 16/01/04; full list of members (7 pages)
17 February 2004Return made up to 16/01/04; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
11 February 2003Return made up to 16/01/03; full list of members (7 pages)
11 February 2003Return made up to 16/01/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
7 February 2002Return made up to 16/01/02; full list of members (7 pages)
7 February 2002Return made up to 16/01/02; full list of members (7 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
14 February 2001Return made up to 16/01/01; full list of members (7 pages)
14 February 2001Return made up to 16/01/01; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Accounts for a small company made up to 31 December 1998 (5 pages)
25 April 2000Accounts for a small company made up to 31 December 1998 (5 pages)
14 February 2000Return made up to 16/01/00; full list of members (7 pages)
14 February 2000Return made up to 16/01/00; full list of members (7 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
15 February 1999Return made up to 16/01/99; full list of members (8 pages)
15 February 1999Return made up to 16/01/99; full list of members (8 pages)
1 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
1 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
2 July 1998Memorandum and Articles of Association (27 pages)
2 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 July 1998Memorandum and Articles of Association (27 pages)
2 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 June 1998Particulars of mortgage/charge (7 pages)
10 June 1998Particulars of mortgage/charge (7 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 February 1998New director appointed (3 pages)
9 February 1998New director appointed (3 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Director resigned (1 page)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 January 1998Incorporation (8 pages)
16 January 1998Incorporation (8 pages)