Company NameRavago Plastics Limited
Company StatusDissolved
Company Number04454516
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date17 July 2007 (16 years, 10 months ago)
Previous NameBuckland Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Patrick Charles Robert Courtenay Rogers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(3 weeks, 5 days after company formation)
Appointment Duration5 years (closed 17 July 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Draycott Place
London
Sw3
Director NameLeon Keith Shareles
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(1 month after company formation)
Appointment Duration5 years (closed 17 July 2007)
RoleCompany Director
Correspondence Address21 Mill Lane
Welwyn
Hertfordshire
AL6 9EU
Secretary NameLeon Keith Shareles
NationalityBritish
StatusClosed
Appointed05 July 2002(1 month after company formation)
Appointment Duration5 years (closed 17 July 2007)
RoleCompany Director
Correspondence Address21 Mill Lane
Welwyn
Hertfordshire
AL6 9EU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3 Draycott Place
London
SW3 2SE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,949
Cash£9
Current Liabilities£9,960

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
20 September 2005Full accounts made up to 30 June 2003 (11 pages)
20 September 2005Full accounts made up to 31 December 2004 (11 pages)
2 September 2005Full accounts made up to 31 December 2003 (11 pages)
23 August 2005Return made up to 05/06/05; full list of members (7 pages)
13 September 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
13 August 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Registered office changed on 30/06/04 from: 106 ebury street london SW1W 9QD (1 page)
13 November 2003Return made up to 05/06/03; full list of members (7 pages)
31 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
5 June 2002Incorporation (20 pages)