Company Name05184257 Ltd
Company StatusDissolved
Company Number05184257
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameRavencroft Ltd

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiriam Banach
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 01 July 2014)
RoleCo Director
Correspondence Address46 Leadale Road
London
N16 6DQ
Secretary NameBracha Reichman
NationalityBritish
StatusClosed
Appointed01 November 2004(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address46 Leadale Road
London
N16 6DQ
Director NameAron Heilpern
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 2004)
RoleManager
Correspondence Address7 Clayton Court
Craven Walk
London
N16 6LU
Secretary NameRachel Heilpern
NationalityBritish
StatusResigned
Appointed26 July 2004(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 02 November 2004)
RoleCompany Director
Correspondence Address7 Clayton Court
Craven Walk
London
N16 6BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressData House
43-45 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,241
Cash£309
Current Liabilities£88,452

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Notice of ceasing to act as receiver or manager (2 pages)
3 February 2011Receiver's abstract of receipts and payments to 26 January 2011 (2 pages)
17 June 2010Notice of appointment of receiver or manager (3 pages)
24 May 2010Restoration by order of the court (4 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
17 September 2007Return made up to 20/07/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 October 2006Return made up to 20/07/06; full list of members (2 pages)
5 October 2006Director's particulars changed (1 page)
16 November 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 115 craven park road london N15 6BL (1 page)
30 August 2005Director resigned (1 page)
16 November 2004New secretary appointed (3 pages)
12 November 2004New director appointed (2 pages)
8 November 2004Registered office changed on 08/11/04 from: 7 clayton court craven walk london N16 6BL (1 page)
9 September 2004Particulars of mortgage/charge (6 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
27 August 2004New director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
20 July 2004Incorporation (12 pages)