Company NameRavenlodge Limited
Company StatusDissolved
Company Number03397133
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(2 weeks, 6 days after company formation)
Appointment Duration13 years, 9 months (closed 03 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(2 weeks, 6 days after company formation)
Appointment Duration13 years, 9 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusClosed
Appointed23 July 1997(2 weeks, 6 days after company formation)
Appointment Duration13 years, 9 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at 1Edward Azouz
50.00%
Ordinary
1 at 1Galliard Homes Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (2 pages)
4 January 2011Application to strike the company off the register (2 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 2
(5 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 2
(5 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 12/02/09; full list of members (4 pages)
12 March 2009Return made up to 12/02/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 March 2008Return made up to 12/02/08; full list of members (4 pages)
6 March 2008Return made up to 12/02/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 12/02/07; full list of members (2 pages)
19 February 2007Return made up to 12/02/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 July 2006Return made up to 03/07/06; full list of members (2 pages)
28 July 2006Return made up to 03/07/06; full list of members (2 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
28 July 2005Return made up to 03/07/05; full list of members (3 pages)
28 July 2005Registered office changed on 28/07/05 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page)
28 July 2005Registered office changed on 28/07/05 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page)
28 July 2005Return made up to 03/07/05; full list of members (3 pages)
21 June 2005Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page)
21 June 2005Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 December 2004Return made up to 03/07/04; full list of members (5 pages)
8 December 2004Return made up to 03/07/04; full list of members (5 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 August 2003Return made up to 03/07/03; full list of members (5 pages)
11 August 2003Return made up to 03/07/03; full list of members (5 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 August 2002Return made up to 03/07/02; full list of members (5 pages)
5 August 2002Return made up to 03/07/02; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
15 August 2001Return made up to 03/07/01; full list of members (5 pages)
15 August 2001Return made up to 03/07/01; full list of members (5 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (7 pages)
3 August 2000Return made up to 03/07/00; full list of members (8 pages)
3 August 2000Return made up to 03/07/00; full list of members (8 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
30 September 1999Full accounts made up to 31 March 1999 (7 pages)
30 September 1999Full accounts made up to 31 March 1999 (7 pages)
2 August 1999Return made up to 03/07/99; full list of members (8 pages)
2 August 1999Return made up to 03/07/99; full list of members (8 pages)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
4 August 1998Return made up to 03/07/98; full list of members (7 pages)
4 August 1998Return made up to 03/07/98; full list of members (7 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
8 September 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New director appointed (4 pages)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (3 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New director appointed (3 pages)
5 August 1997New director appointed (4 pages)
5 August 1997Director resigned (1 page)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1997Registered office changed on 27/07/97 from: 120 east road london N1 6AA (1 page)
27 July 1997Registered office changed on 27/07/97 from: 120 east road london N1 6AA (1 page)
3 July 1997Incorporation (13 pages)