Company NameRavian GB Ltd.
Company StatusDissolved
Company Number05444043
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)
Previous NamesB.W. Agencies Limited and Kent Warehousing 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 Ian Bennett Smethurst
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Director NameMr Jeyavelan Thangappan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 29 September 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Director NamePrestons Consultancy Limited (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
Secretary NamePrestons Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY

Contact

Websiteravian-gb.co.uk
Email address[email protected]
Telephone020 31510889
Telephone regionLondon

Location

Registered Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Bennett Smethurst
50.00%
Ordinary A
50 at £1Mr Jeyavelan Thangappan
50.00%
Ordinary A

Financials

Year2014
Net Worth-£10,467
Cash£44
Current Liabilities£21,053

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
6 June 2015Application to strike the company off the register (3 pages)
10 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
10 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Termination of appointment of Prestons Secretarial Services Limited as a secretary (1 page)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Termination of appointment of Prestons Secretarial Services Limited as a secretary (1 page)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
21 February 2014Amended accounts made up to 31 May 2013 (6 pages)
21 February 2014Amended accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
30 May 2013Director's details changed for Mr Ian Bennett Smethurst on 30 May 2013 (2 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
30 May 2013Director's details changed for Mr Ian Bennett Smethurst on 30 May 2013 (2 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Mr Jeyavelan Thangappan on 1 January 2012 (2 pages)
4 July 2012Director's details changed for Mr Jeyavelan Thangappan on 1 January 2012 (2 pages)
4 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Mr Ian Bennett Smethurst on 1 January 2012 (2 pages)
4 July 2012Director's details changed for Mr Jeyavelan Thangappan on 1 January 2012 (2 pages)
4 July 2012Director's details changed for Mr Ian Bennett Smethurst on 1 January 2012 (2 pages)
4 July 2012Director's details changed for Mr Ian Bennett Smethurst on 1 January 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 June 2010Director's details changed for Mr Ian Bennett Smethurst on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Mr Jeyavelan Thangappan on 1 January 2010 (2 pages)
25 June 2010Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages)
25 June 2010Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Mr Jeyavelan Thangappan on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Mr Ian Bennett Smethurst on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Ian Bennett Smethurst on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Mr Jeyavelan Thangappan on 1 January 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 July 2009Return made up to 05/05/09; full list of members (4 pages)
22 July 2009Return made up to 05/05/09; full list of members (4 pages)
30 October 2008Director appointed mr ian bennett smethurst (2 pages)
30 October 2008Director appointed mr ian bennett smethurst (2 pages)
29 October 2008Appointment terminated director prestons consultancy LIMITED (1 page)
29 October 2008Director appointed mr jeyavelan thangappan (2 pages)
29 October 2008Director appointed mr jeyavelan thangappan (2 pages)
29 October 2008Appointment terminated director prestons consultancy LIMITED (1 page)
24 October 2008Memorandum and Articles of Association (11 pages)
24 October 2008Memorandum and Articles of Association (11 pages)
15 October 2008Company name changed kent warehousing LIMITED\certificate issued on 16/10/08 (2 pages)
15 October 2008Company name changed kent warehousing LIMITED\certificate issued on 16/10/08 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 June 2008Return made up to 05/05/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 June 2008Return made up to 05/05/08; full list of members (3 pages)
17 July 2007Return made up to 05/05/07; full list of members (2 pages)
17 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
17 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
17 July 2007Return made up to 05/05/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
1 December 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
8 August 2006Return made up to 05/05/06; full list of members (2 pages)
8 August 2006Return made up to 05/05/06; full list of members (2 pages)
12 September 2005Company name changed B.W. agencies LIMITED\certificate issued on 12/09/05 (2 pages)
12 September 2005Company name changed B.W. agencies LIMITED\certificate issued on 12/09/05 (2 pages)
5 May 2005Incorporation (7 pages)
5 May 2005Incorporation (7 pages)