Company NameRavenhart Services (MSG) Limited
Company StatusDissolved
Company Number06377861
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Director NameMoira Sandra Gershinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Secretary NameMoira Sandra Gershinson
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressHayes House 6
Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,180,172
Cash£450,152
Current Liabilities£1,355,350

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 December 2020Final Gazette dissolved following liquidation (1 page)
22 September 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
5 March 2020Registered office address changed from 82 st John Street London EC1M 4JN to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 5 March 2020 (2 pages)
4 March 2020Statement of affairs (9 pages)
4 March 2020Appointment of a voluntary liquidator (4 pages)
4 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-28
(1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 November 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,950,000
(5 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,950,000
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,950,000
(5 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,950,000
(5 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,950,000
(5 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,950,000
(5 pages)
1 February 2013Full accounts made up to 31 March 2012 (17 pages)
1 February 2013Full accounts made up to 31 March 2012 (17 pages)
24 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Full accounts made up to 31 March 2011 (18 pages)
6 July 2012Full accounts made up to 31 March 2011 (18 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a medium company made up to 31 March 2010 (13 pages)
1 February 2011Accounts for a medium company made up to 31 March 2010 (13 pages)
2 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
2 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 March 2009 (17 pages)
2 March 2010Full accounts made up to 31 March 2009 (17 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
18 July 2009Compulsory strike-off action has been discontinued (1 page)
18 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Full accounts made up to 31 March 2008 (16 pages)
17 July 2009Full accounts made up to 31 March 2008 (16 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
20 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
17 October 2008Return made up to 21/09/08; full list of members (4 pages)
17 October 2008Return made up to 21/09/08; full list of members (4 pages)
13 November 2007Nc inc already adjusted 02/11/07 (1 page)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2007Nc inc already adjusted 02/11/07 (1 page)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2007Ad 02/11/07--------- £ si 1949999@1=1949999 £ ic 1/1950000 (2 pages)
13 November 2007Particulars of contract relating to shares (2 pages)
13 November 2007Ad 02/11/07--------- £ si 1949999@1=1949999 £ ic 1/1950000 (2 pages)
13 November 2007Particulars of contract relating to shares (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed;new director appointed (1 page)
2 October 2007New secretary appointed;new director appointed (1 page)
2 October 2007Secretary resigned (1 page)
21 September 2007Incorporation (20 pages)
21 September 2007Incorporation (20 pages)
21 September 2007Registered office changed on 21/09/07 from: 19 coombehurst close hadley wood hertfordshire EN4 0JU (1 page)
21 September 2007Registered office changed on 21/09/07 from: 19 coombehurst close hadley wood hertfordshire EN4 0JU (1 page)