Company NameRavenscourt Ls Limited
Company StatusDissolved
Company Number05027842
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 2 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Directors

Secretary NameMr Christopher Charles Morse
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Director NamePaul Averill Gothard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(5 months after company formation)
Appointment Duration1 year, 1 month (closed 16 August 2005)
RoleChartered Accountant
Correspondence Address145 Grand Avenue
Surbiton
Surrey
KT5 9HY
Director NameGlyn Collen Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address46 Berkeley Square
Mayfair
London
W1J 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 March 2005Application for striking-off (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004Director resigned (1 page)
26 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 February 2004Ad 11/02/04--------- £ si 39@1=39 £ ic 1/40 (2 pages)
28 January 2004Incorporation (17 pages)
28 January 2004Secretary resigned (1 page)