Company NameRavenseft Industrial Estates Limited
Company StatusDissolved
Company Number04165749
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesShelfco (No. 2329) Limited and 1/31 Edward St (Hull) (No.2) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(16 years after company formation)
Appointment Duration10 months, 1 week (closed 02 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed28 February 2001(6 days after company formation)
Appointment Duration16 years, 10 months (closed 02 January 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 02 January 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(12 years after company formation)
Appointment Duration4 years, 10 months (closed 02 January 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed28 February 2001(6 days after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(9 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2017Resolutions
  • RES13 ‐ Application for strike off 19/09/2017
(1 page)
23 October 2017Resolutions
  • RES13 ‐ Application for strike off 19/09/2017
(1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
4 October 2017Application to strike the company off the register (3 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Director's details changed for Land Securities Management Services Limited on 1 January 2016 (1 page)
28 January 2016Director's details changed for Land Securities Management Services Limited on 1 January 2016 (1 page)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 May 2010Appointment of Mr Peter Maxwell Dudgeon as a director (3 pages)
26 May 2010Appointment of Mr Peter Maxwell Dudgeon as a director (3 pages)
23 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 March 2009Return made up to 22/02/09; full list of members (5 pages)
11 March 2009Return made up to 22/02/09; full list of members (5 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 March 2008Return made up to 22/02/08; full list of members (5 pages)
3 March 2008Return made up to 22/02/08; full list of members (5 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 March 2007Return made up to 22/02/07; full list of members (5 pages)
6 March 2007Return made up to 22/02/07; full list of members (5 pages)
3 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 February 2006Return made up to 22/02/06; full list of members (5 pages)
28 February 2006Return made up to 22/02/06; full list of members (5 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 May 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 May 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 March 2005Return made up to 22/02/05; full list of members (6 pages)
10 March 2005Return made up to 22/02/05; full list of members (6 pages)
16 December 2004Company name changed 1/31 edward st (hull) (no.2) lim ited\certificate issued on 16/12/04 (2 pages)
16 December 2004Company name changed 1/31 edward st (hull) (no.2) lim ited\certificate issued on 16/12/04 (2 pages)
27 February 2004Return made up to 22/02/04; full list of members (5 pages)
27 February 2004Return made up to 22/02/04; full list of members (5 pages)
7 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 March 2003Return made up to 22/02/03; full list of members (5 pages)
1 March 2003Return made up to 22/02/03; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 March 2002Return made up to 22/02/02; full list of members (5 pages)
15 March 2002Return made up to 22/02/02; full list of members (5 pages)
3 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
21 March 2001Registered office changed on 21/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
21 March 2001Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
8 March 2001Memorandum and Articles of Association (6 pages)
8 March 2001Memorandum and Articles of Association (6 pages)
5 March 2001Company name changed shelfco (no. 2329) LIMITED\certificate issued on 05/03/01 (3 pages)
5 March 2001Company name changed shelfco (no. 2329) LIMITED\certificate issued on 05/03/01 (3 pages)
22 February 2001Incorporation (24 pages)
22 February 2001Incorporation (24 pages)