Company NameThe Raviv Method Limited
Company StatusDissolved
Company Number07690938
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barak Ben Simhon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed18 March 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 20 February 2018)
RoleEducation
Country of ResidenceIsrael
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Shay Raviv
Date of BirthMay 1982 (Born 41 years ago)
NationalityIsraeli
StatusClosed
Appointed18 March 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 20 February 2018)
RoleEducation
Country of ResidenceIsrael
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMrs Nili Raviv
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleRaviv Method Instructor
Country of ResidenceIsrael
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Rami Raviv
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCivil Engineer
Country of ResidenceIsrael
Correspondence Address107 Bell Street
London
NW1 6TL

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Barak Simon
50.00%
Ordinary
50 at £1Shay Raviv
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
28 November 2017Application to strike the company off the register (3 pages)
4 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
2 February 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
2 February 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
2 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
1 April 2015Appointment of Mr Barak Ben Simhon as a director on 18 March 2015 (2 pages)
1 April 2015Termination of appointment of Nili Raviv as a director on 18 March 2015 (1 page)
1 April 2015Termination of appointment of Rami Raviv as a director on 18 March 2015 (1 page)
1 April 2015Termination of appointment of Nili Raviv as a director on 18 March 2015 (1 page)
1 April 2015Appointment of Mr Shay Raviv as a director on 18 March 2015 (2 pages)
1 April 2015Appointment of Mr Shay Raviv as a director on 18 March 2015 (2 pages)
1 April 2015Termination of appointment of Rami Raviv as a director on 18 March 2015 (1 page)
1 April 2015Appointment of Mr Barak Ben Simhon as a director on 18 March 2015 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Registered office address changed from 107 Bell Street London London NW1 6TL England on 9 August 2013 (1 page)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Registered office address changed from 107 Bell Street London London NW1 6TL England on 9 August 2013 (1 page)
14 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)