Company Name20 Ravenhurst Avenue Limited
Company StatusDissolved
Company Number06493106
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 2008(16 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Kattan
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleProperty Investor/Developer
Correspondence Address53a Salusbury Road
Kilburn
London
NW6 6NJ
Director NameKerrie Jessica Lawrence
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleLogistics Manager
Correspondence AddressFirst Floor Flat
20 Ravenhurst Avenue
Hendon
London
NW4 4EE
Secretary NameKerrie Jessica Lawrence
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleLogistics Manager
Correspondence AddressFirst Floor Flat
20 Ravenhurst Avenue
Hendon
London
NW4 4EE

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
5 November 2015Application to strike the company off the register (3 pages)
5 November 2015Application to strike the company off the register (3 pages)
18 May 2015Annual return made up to 4 February 2015 no member list (4 pages)
18 May 2015Annual return made up to 4 February 2015 no member list (4 pages)
18 May 2015Annual return made up to 4 February 2015 no member list (4 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 4 February 2014 no member list (4 pages)
3 March 2014Annual return made up to 4 February 2014 no member list (4 pages)
3 March 2014Annual return made up to 4 February 2014 no member list (4 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
27 February 2013Annual return made up to 4 February 2013 no member list (4 pages)
27 February 2013Annual return made up to 4 February 2013 no member list (4 pages)
27 February 2013Annual return made up to 4 February 2013 no member list (4 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 April 2012Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 18 April 2012 (2 pages)
29 February 2012Annual return made up to 4 February 2012 no member list (4 pages)
29 February 2012Director's details changed for James Kattan on 3 February 2012 (2 pages)
29 February 2012Annual return made up to 4 February 2012 no member list (4 pages)
29 February 2012Director's details changed for James Kattan on 3 February 2012 (2 pages)
29 February 2012Annual return made up to 4 February 2012 no member list (4 pages)
29 February 2012Director's details changed for James Kattan on 3 February 2012 (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
17 March 2011Annual return made up to 4 February 2011 no member list (4 pages)
17 March 2011Annual return made up to 4 February 2011 no member list (4 pages)
17 March 2011Annual return made up to 4 February 2011 no member list (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 March 2010Director's details changed for James Kattan on 10 March 2010 (2 pages)
10 March 2010Director's details changed for James Kattan on 10 March 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 no member list (3 pages)
9 February 2010Annual return made up to 4 February 2010 no member list (3 pages)
9 February 2010Annual return made up to 4 February 2010 no member list (3 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 March 2009Annual return made up to 04/02/09 (2 pages)
16 March 2009Annual return made up to 04/02/09 (2 pages)
23 February 2009Registered office changed on 23/02/2009 from 17 bentinck street london W1U 2ES (1 page)
23 February 2009Registered office changed on 23/02/2009 from 17 bentinck street london W1U 2ES (1 page)
4 February 2008Incorporation (25 pages)
4 February 2008Incorporation (25 pages)