About

Registered Number: 06153342
Date of Incorporation: 12/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: 34-36 34-36 Ravensdown, Berwick Upon Tweed, TD15 1DQ,

 

Established in 2007, The Ravensholme Hotel (Berwick Upon Tweed) Ltd has its registered office in Berwick Upon Tweed, it's status at Companies House is "Dissolved". The current directors of the business are listed as Hussain, Akmal, Hussain, Amran in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Akmal 06 April 2007 - 1
HUSSAIN, Amran 06 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
L64.07 - Release of Official Receiver 26 April 2016
COCOMP - Order to wind up 08 January 2015
AD01 - Change of registered office address 10 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 March 2014
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2014
DS01 - Striking off application by a company 06 March 2014
AA - Annual Accounts 23 March 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 29 March 2011
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 29 April 2009
353 - Register of members 29 April 2009
AA - Annual Accounts 19 March 2009
225 - Change of Accounting Reference Date 15 December 2008
363a - Annual Return 14 April 2008
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
123 - Notice of increase in nominal capital 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.