Company NameRavendale Limited
Company StatusDissolved
Company Number05886167
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLeslie Raymond Tayler
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleBuilding Supervisor
Correspondence AddressRavendale House
Firtree Lane
Swinford
Leicestershire
LE17 6BH
Secretary NameLynn Susan Tayler
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleRestrauteur
Correspondence AddressRavendale House
Firtree Lane
Swinford
Leicestershire
LE17 6BH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressThe Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£2,344
Current Liabilities£2,244

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2008Application for striking-off (1 page)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 September 2007Return made up to 25/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2007Registered office changed on 28/08/07 from: 4 dancastle court 13 arcadia avenue london N3 2HS (1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
12 September 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
25 July 2006Incorporation (17 pages)