RAVENSBOURNE MORTGAGE SERVICES LTD

Register to unlock more data on OkredoRegister

RAVENSBOURNE MORTGAGE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05043690

Incorporation date

12/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit B2 Frieslawn Farm Centre, Hodsoll Street, Sevenoaks, Kent TN15 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2004)
dot icon24/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon08/05/2017
First Gazette notice for compulsory strike-off
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Compulsory strike-off action has been discontinued
dot icon09/05/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon09/05/2016
First Gazette notice for compulsory strike-off
dot icon13/01/2016
Registered office address changed from Suite 2 the Old Bakery Wrotham Road Meopham Gravesend Kent DA13 0QB to Unit B2 Frieslawn Farm Centre Hodsoll Street Sevenoaks Kent TN15 7LH on 2016-01-14
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon25/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Termination of appointment of Gary James Barnes as a director on 2014-07-15
dot icon14/07/2014
Appointment of Mr Peter John Miller as a director on 2014-07-10
dot icon12/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Termination of appointment of John Styles as a director
dot icon29/11/2013
Termination of appointment of Nora Martinez as a director
dot icon29/11/2013
Termination of appointment of Nora Martinez as a secretary
dot icon25/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon15/07/2012
Registered office address changed from the Old Bakery Wrotham Road Meopham Gravesend Kent DA13 0QB England on 2012-07-16
dot icon15/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Registered office address changed from 10 St Johns Parade Sidcup High Street Sidcup Kent DA14 6ES on 2012-05-16
dot icon26/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/07/2010
Compulsory strike-off action has been discontinued
dot icon29/06/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon29/06/2010
Director's details changed for Nora Elizabeth Martinez on 2010-01-01
dot icon29/06/2010
Director's details changed for John Dudley Styles on 2010-01-01
dot icon29/06/2010
Director's details changed for Gary James Barnes on 2010-01-01
dot icon29/06/2010
Appointment of Ms Nora Martinez as a secretary
dot icon29/06/2010
Termination of appointment of Nationwide Secretarial Services Ltd as a secretary
dot icon21/06/2010
First Gazette notice for compulsory strike-off
dot icon10/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/03/2010
Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 2010-03-11
dot icon10/05/2009
Return made up to 13/02/09; full list of members
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 13/02/08; full list of members
dot icon30/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/05/2007
Compulsory strike-off action has been discontinued
dot icon22/05/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon01/03/2007
Return made up to 13/02/07; no change of members
dot icon22/02/2007
Total exemption full accounts made up to 2006-02-28
dot icon14/06/2006
Return made up to 13/02/06; no change of members
dot icon26/10/2005
New director appointed
dot icon20/10/2005
Accounts for a dormant company made up to 2005-02-28
dot icon29/09/2005
Return made up to 13/02/05; full list of members
dot icon17/08/2005
Secretary resigned
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Secretary resigned
dot icon25/07/2005
First Gazette notice for compulsory strike-off
dot icon16/11/2004
New secretary appointed;new director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon27/02/2004
Director resigned
dot icon12/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
12/02/2004 - 21/01/2005
2895
Brewer, Suzanne
Nominee Secretary
12/02/2004 - 21/01/2005
2524
APS SECRETARIES LIMITED
Corporate Director
12/02/2004 - 16/02/2004
121
Styles, John Dudley
Secretary
31/10/2004 - 21/01/2005
-
Martinez, Nora
Secretary
31/12/2009 - 28/11/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAVENSBOURNE MORTGAGE SERVICES LTD

RAVENSBOURNE MORTGAGE SERVICES LTD is an(a) Dissolved company incorporated on 12/02/2004 with the registered office located at Unit B2 Frieslawn Farm Centre, Hodsoll Street, Sevenoaks, Kent TN15 7LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAVENSBOURNE MORTGAGE SERVICES LTD?

toggle

RAVENSBOURNE MORTGAGE SERVICES LTD is currently Dissolved. It was registered on 12/02/2004 and dissolved on 24/07/2017.

Where is RAVENSBOURNE MORTGAGE SERVICES LTD located?

toggle

RAVENSBOURNE MORTGAGE SERVICES LTD is registered at Unit B2 Frieslawn Farm Centre, Hodsoll Street, Sevenoaks, Kent TN15 7LH.

What does RAVENSBOURNE MORTGAGE SERVICES LTD do?

toggle

RAVENSBOURNE MORTGAGE SERVICES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for RAVENSBOURNE MORTGAGE SERVICES LTD?

toggle

The latest filing was on 24/07/2017: Final Gazette dissolved via compulsory strike-off.