About

Registered Number: 04338527
Date of Incorporation: 12/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2019 (5 years and 1 month ago)
Registered Address: Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

 

Based in Tunbridge Wells, 4 Ravey Street Management Company Ltd was setup in 2001, it has a status of "Dissolved". The company has 3 directors listed as Renshaw, Norman Erik, Beuls, Filip, Greer, Iain Reid at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEULS, Filip 01 December 2010 - 1
GREER, Iain Reid 24 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
RENSHAW, Norman Erik 16 December 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2019
LIQ14 - N/A 21 December 2018
LIQ03 - N/A 19 October 2018
AD01 - Change of registered office address 07 October 2017
LIQ02 - N/A 05 October 2017
RESOLUTIONS - N/A 15 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 September 2017
AAMD - Amended Accounts 31 July 2017
AA - Annual Accounts 25 June 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 02 January 2015
AD04 - Change of location of company records to the registered office 02 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 29 September 2011
SH01 - Return of Allotment of shares 06 February 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 20 December 2010
AP01 - Appointment of director 17 December 2010
TM02 - Termination of appointment of secretary 17 December 2010
AP03 - Appointment of secretary 17 December 2010
AP01 - Appointment of director 03 December 2010
AP01 - Appointment of director 03 December 2010
AP01 - Appointment of director 01 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2009
AA - Annual Accounts 05 November 2009
123 - Notice of increase in nominal capital 16 April 2009
363a - Annual Return 12 December 2008
353 - Register of members 12 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
AA - Annual Accounts 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
363s - Annual Return 30 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.