About

Registered Number: 02925943
Date of Incorporation: 05/05/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 56 North Worple Way, Mortlake, London, SW14 8PS

 

Aravis Ltd was registered on 05 May 1994 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed as Blease, Jeremy Hugh, Greenhill, Janice Lilian. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEASE, Jeremy Hugh 05 May 1994 - 1
GREENHILL, Janice Lilian 05 May 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 12 July 2018
AA - Annual Accounts 25 April 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
TM01 - Termination of appointment of director 04 November 2016
AA - Annual Accounts 03 November 2016
CH01 - Change of particulars for director 05 October 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 01 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 01 June 2015
CH03 - Change of particulars for secretary 01 June 2015
AD01 - Change of registered office address 13 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 14 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 24 July 2012
AD01 - Change of registered office address 24 July 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 26 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 15 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
353 - Register of members 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 March 2007
353 - Register of members 08 March 2007
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 30 June 2003
287 - Change in situation or address of Registered Office 24 September 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
AA - Annual Accounts 01 October 2001
287 - Change in situation or address of Registered Office 06 July 2001
363s - Annual Return 25 June 2001
287 - Change in situation or address of Registered Office 04 April 2001
363s - Annual Return 04 April 2001
DISS40 - Notice of striking-off action discontinued 03 April 2001
AA - Annual Accounts 02 April 2001
GAZ1 - First notification of strike-off action in London Gazette 13 March 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 21 July 1996
RESOLUTIONS - N/A 02 October 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 06 July 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 04 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1994
288 - N/A 30 June 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
NEWINC - New incorporation documents 05 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.