Company NameRavepoint Engineering Limited
DirectorThomas Guy Feite
Company StatusActive
Company Number05275832
CategoryPrivate Limited Company
Incorporation Date2 November 2004(19 years, 6 months ago)
Previous NameRavepoint Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Guy Feite
Date of BirthOctober 1990 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed07 November 2022(18 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Secretary NameQAS Secretaries Limited (Corporation)
StatusCurrent
Appointed05 August 2010(5 years, 9 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address66 Prescot Street
London
E1 8NN
Director NamePierre Schwartz
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2008)
RoleCompany Director
Correspondence Address38 Avenue Du X Septembre
Luxembourg
2550
Foreign
Secretary NameMr Guy Emilien Georges Feite
NationalityFrench
StatusResigned
Appointed09 March 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address30 Route De Luxembourg
Roodt Sur Syre
Luxembourg
L6916
Director NamePhilip Alan Ray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Bis Rue De Neuilly
Fontenay Sous Bois
94120
Director NameMr Guy Emilien Georges Feite
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed05 August 2010(5 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 November 2022)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameFructilux Business Ltd (Corporation)
StatusResigned
Appointed05 January 2005(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2007)
Correspondence AddressPO Box 3152
Road Town
Tortola
Foreign
Secretary NameKAYE Associates Corp (Corporation)
StatusResigned
Appointed05 January 2005(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2007)
Correspondence AddressVia Espana
122 Bankboston Bldg, 8th Floor
City Of Panama
Foreign

Location

Registered Address5 Indescon Square
Lightermans Road
London
E14 9DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1M.p.m. International Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£306,156
Current Liabilities£2,931

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

20 September 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023Cessation of Guy Emilien George Feite as a person with significant control on 7 November 2022 (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
19 September 2023Cessation of Michelle Odette Feite as a person with significant control on 7 November 2022 (1 page)
19 September 2023Change of details for Mr Thomas Guy Feite as a person with significant control on 7 November 2022 (2 pages)
19 September 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
17 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 November 2022Termination of appointment of Guy Emilien Georges Feite as a director on 7 November 2022 (1 page)
15 November 2022Appointment of Mr. Thomas Guy Feite as a director on 7 November 2022 (2 pages)
13 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
26 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
22 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2019Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
25 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
19 July 2018Change of details for Guy Emilien George Feite as a person with significant control on 18 July 2018 (2 pages)
19 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
18 July 2018Change of details for Guy Emilien George Feite as a person with significant control on 18 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Guy Emilien Georges Feite on 16 July 2018 (2 pages)
27 January 2018Total exemption full accounts made up to 31 December 2016 (14 pages)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
31 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 August 2017Notification of Michelle Odette Feite as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Guy Emilien George Feite as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Guy Emilien George Feite as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Thomas Guy Feite as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Michelle Odette Feite as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Thomas Guy Feite as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Guy Emilien George Feite as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Thomas Guy Feite as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Michelle Odette Feite as a person with significant control on 30 August 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
13 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2015Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page)
13 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2015Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page)
13 November 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(4 pages)
13 November 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(4 pages)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 25 April 2014 (1 page)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
6 August 2010Appointment of Mr Guy Emilien Georges Feites as a director (2 pages)
6 August 2010Appointment of Mr Guy Emilien Georges Feites as a director (2 pages)
5 August 2010Termination of appointment of Guy Feite as a secretary (1 page)
5 August 2010Appointment of Qas Secretaries Limited as a secretary (2 pages)
5 August 2010Appointment of Qas Secretaries Limited as a secretary (2 pages)
5 August 2010Termination of appointment of Philip Ray as a director (1 page)
5 August 2010Termination of appointment of Guy Feite as a secretary (1 page)
5 August 2010Termination of appointment of Philip Ray as a director (1 page)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 January 2010Registered office address changed from Enterprise House 21 Bucklet Street Aldgate East London E1 8NN United Kingdom on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from Enterprise House 21 Bucklet Street Aldgate East London E1 8NN United Kingdom on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from Enterprise House 21 Bucklet Street Aldgate East London E1 8NN United Kingdom on 3 January 2010 (2 pages)
21 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
17 December 2009Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 17 December 2009 (1 page)
17 December 2009Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 17 December 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 November 2008Return made up to 02/11/08; full list of members (3 pages)
21 November 2008Return made up to 02/11/08; full list of members (3 pages)
21 November 2008Registered office changed on 21/11/2008 from unit C4 417 wick lane fish island london E3 2JG (1 page)
21 November 2008Registered office changed on 21/11/2008 from unit C4 417 wick lane fish island london E3 2JG (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Director appointed philip ray (1 page)
10 June 2008Director appointed philip ray (1 page)
9 June 2008Appointment terminated director pierre schwartz (1 page)
9 June 2008Appointment terminated director pierre schwartz (1 page)
20 November 2007Return made up to 02/11/07; full list of members (2 pages)
20 November 2007Return made up to 02/11/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (2 pages)
27 January 2007Registered office changed on 27/01/07 from: first floor 41 chalton street london NW1 1JD (1 page)
27 January 2007Registered office changed on 27/01/07 from: first floor 41 chalton street london NW1 1JD (1 page)
20 November 2006Return made up to 02/11/06; full list of members (2 pages)
20 November 2006Return made up to 02/11/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 02/11/05; full list of members (2 pages)
9 January 2006Return made up to 02/11/05; full list of members (2 pages)
25 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
25 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (3 pages)
16 February 2005Ad 05/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2005Ad 05/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New director appointed (3 pages)
16 February 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: 41 chalton street london NW1 1JD (1 page)
10 January 2005Registered office changed on 10/01/05 from: 41 chalton street london NW1 1JD (1 page)
6 January 2005Company name changed ravepoint LIMITED\certificate issued on 06/01/05 (2 pages)
6 January 2005Company name changed ravepoint LIMITED\certificate issued on 06/01/05 (2 pages)
2 November 2004Incorporation (17 pages)
2 November 2004Incorporation (17 pages)