Gants Hill
Ilford
Essex
IG2 6HY
Director Name | Mr Jeyavelan Thangappan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 September 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Director Name | Prestons Consultancy Limited (Corporation) |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Secretary Name | Prestons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Website | ravian-gb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31510889 |
Telephone region | London |
Registered Address | 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mr Ian Bennett Smethurst 50.00% Ordinary A |
---|---|
50 at £1 | Mr Jeyavelan Thangappan 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£10,467 |
Cash | £44 |
Current Liabilities | £21,053 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
6 June 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
10 February 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of Prestons Secretarial Services Limited as a secretary (1 page) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of Prestons Secretarial Services Limited as a secretary (1 page) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
21 February 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Director's details changed for Mr Ian Bennett Smethurst on 30 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Director's details changed for Mr Ian Bennett Smethurst on 30 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Mr Jeyavelan Thangappan on 1 January 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Jeyavelan Thangappan on 1 January 2012 (2 pages) |
4 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Mr Ian Bennett Smethurst on 1 January 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Jeyavelan Thangappan on 1 January 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Ian Bennett Smethurst on 1 January 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Ian Bennett Smethurst on 1 January 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 June 2010 | Director's details changed for Mr Ian Bennett Smethurst on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Jeyavelan Thangappan on 1 January 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Jeyavelan Thangappan on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Ian Bennett Smethurst on 1 January 2010 (2 pages) |
25 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Ian Bennett Smethurst on 1 January 2010 (2 pages) |
25 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Jeyavelan Thangappan on 1 January 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
22 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
30 October 2008 | Director appointed mr ian bennett smethurst (2 pages) |
30 October 2008 | Director appointed mr ian bennett smethurst (2 pages) |
29 October 2008 | Appointment terminated director prestons consultancy LIMITED (1 page) |
29 October 2008 | Director appointed mr jeyavelan thangappan (2 pages) |
29 October 2008 | Director appointed mr jeyavelan thangappan (2 pages) |
29 October 2008 | Appointment terminated director prestons consultancy LIMITED (1 page) |
24 October 2008 | Memorandum and Articles of Association (11 pages) |
24 October 2008 | Memorandum and Articles of Association (11 pages) |
15 October 2008 | Company name changed kent warehousing LIMITED\certificate issued on 16/10/08 (2 pages) |
15 October 2008 | Company name changed kent warehousing LIMITED\certificate issued on 16/10/08 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
17 July 2007 | Return made up to 05/05/07; full list of members (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
17 July 2007 | Return made up to 05/05/07; full list of members (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
1 December 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
8 August 2006 | Return made up to 05/05/06; full list of members (2 pages) |
8 August 2006 | Return made up to 05/05/06; full list of members (2 pages) |
12 September 2005 | Company name changed B.W. agencies LIMITED\certificate issued on 12/09/05 (2 pages) |
12 September 2005 | Company name changed B.W. agencies LIMITED\certificate issued on 12/09/05 (2 pages) |
5 May 2005 | Incorporation (7 pages) |
5 May 2005 | Incorporation (7 pages) |