Company NameRaival Construction Limited
Company StatusDissolved
Company Number05210206
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Secretary NameIveta Silagaile
NationalityLatvian
StatusClosed
Appointed18 June 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 23 August 2011)
RoleSecretary
Correspondence Address202 Langthorne Road
London
E11 4HS
Director NameRaivo Vaikla
Date of BirthMarch 1981 (Born 43 years ago)
NationalityEstonian
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Drake Hall
Wesley Avenue
London
E16 1TG
Director NameDmitri Makarotsev
Date of BirthJune 1979 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed15 September 2004(3 weeks, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 2005)
RoleConstructor
Correspondence Address21 Badminton Mews
London
EI6 1TH
Secretary NameDmitri Makarotsev
NationalityRussian
StatusResigned
Appointed06 September 2005(1 year after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 March 2006)
RoleSecretary
Correspondence Address21 Badminton Mews
London
EI6 1TH
Secretary NameAlexander Petrov
NationalityLatvian
StatusResigned
Appointed03 March 2006(1 year, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 June 2006)
RoleSecretary
Correspondence Address11 Camdale Street
London
E19 3LN
Director NameK G Directors Limited (Corporation)
Date of BirthAugust 1969 (Born 54 years ago)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence AddressKg Accountants Limited
Prosper House, 146 Kilburn High Road
London
NW6 4JD
Secretary NameK G Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence AddressKg Accountants Limited
Prosper House, 146 Kilburn High Road
London
NW6 4JD
Secretary NameMichael Finch Legal Services Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence AddressSuite 5 349 C High Road
London
N22 8JA

Location

Registered Address138 Stanstead Road
London
SE23 1BX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Registered office address changed from 24 Fifth Avenue Manor Park London E12 6DA Uk on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from 24 Fifth Avenue Manor Park London E12 6DA Uk on 25 November 2010 (2 pages)
13 October 2010Annual return made up to 5 October 2010
Statement of capital on 2010-10-13
  • GBP 100
(12 pages)
13 October 2010Annual return made up to 5 October 2010
Statement of capital on 2010-10-13
  • GBP 100
(12 pages)
13 October 2010Annual return made up to 5 October 2010
Statement of capital on 2010-10-13
  • GBP 100
(12 pages)
6 October 2010Registered office address changed from 26 Colchester Avenue London Uk E12 5LE on 6 October 2010 (1 page)
6 October 2010Termination of appointment of a director (1 page)
6 October 2010Registered office address changed from 26 Colchester Avenue London Uk E12 5LE on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 26 Colchester Avenue London Uk E12 5LE on 6 October 2010 (1 page)
6 October 2010Termination of appointment of a director (1 page)
7 September 2010Registered office address changed from Flat 8 24 Grove Crescent Road London E15 1AG on 7 September 2010 (1 page)
7 September 2010Termination of appointment of Raivo Vaikla as a director (1 page)
7 September 2010Registered office address changed from Flat 8 24 Grove Crescent Road London E15 1AG on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Flat 8 24 Grove Crescent Road London E15 1AG on 7 September 2010 (1 page)
7 September 2010Termination of appointment of Raivo Vaikla as a director (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
25 August 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2009Return made up to 19/08/09; full list of members (3 pages)
7 September 2009Return made up to 19/08/09; full list of members (3 pages)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Registered office changed on 16/03/2009 from 64 brunswick quay london SE16 7PY (1 page)
16 March 2009Return made up to 19/08/08; full list of members (6 pages)
16 March 2009Registered office changed on 16/03/2009 from 64 brunswick quay london SE16 7PY (1 page)
16 March 2009Return made up to 19/08/08; full list of members (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 February 2008Registered office changed on 12/02/08 from: 27 drake hall wesley avenue london E16 1TG (1 page)
12 February 2008Registered office changed on 12/02/08 from: 27 drake hall wesley avenue london E16 1TG (1 page)
7 December 2007Return made up to 19/08/07; no change of members (6 pages)
7 December 2007Return made up to 19/08/07; no change of members (6 pages)
24 August 2007Accounts for a small company made up to 31 August 2006 (5 pages)
24 August 2007Accounts for a small company made up to 31 August 2006 (5 pages)
19 July 2007Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 July 2007Return made up to 19/08/06; full list of members (7 pages)
6 February 2007Compulsory strike-off action has been discontinued (1 page)
6 February 2007Compulsory strike-off action has been discontinued (1 page)
14 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006New secretary appointed (1 page)
30 June 2006New secretary appointed (1 page)
12 May 2006Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2006Return made up to 19/08/05; full list of members (6 pages)
17 March 2006Registered office changed on 17/03/06 from: 78 telegraph place london E14 9XD (1 page)
17 March 2006Registered office changed on 17/03/06 from: 78 telegraph place london E14 9XD (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New secretary appointed (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New secretary appointed (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: suite 5 349C high road london N22 8JA (1 page)
19 July 2005Registered office changed on 19/07/05 from: suite 5 349C high road london N22 8JA (1 page)
5 October 2004New director appointed (1 page)
5 October 2004New director appointed (1 page)
23 August 2004New secretary appointed (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New secretary appointed (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: c/o: kg accountants, prosper house, 146 kilburn high road london NW6 4JD (1 page)
23 August 2004New director appointed (1 page)
23 August 2004Registered office changed on 23/08/04 from: c/o: kg accountants, prosper house, 146 kilburn high road london NW6 4JD (1 page)
19 August 2004Incorporation (10 pages)
19 August 2004Incorporation (10 pages)