Ravindran Limited

DataGardener
in liquidation
Micro

Ravindran Limited

06627117Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

23/06/2008

Company Age

17 years

Directors

1

Employees

1

SIC Code

86210

Risk

not scored

Company Overview

Registration, classification & business activity

Ravindran Limited (06627117) is a private limited with share capital incorporated on 23/06/2008 (17 years old) and registered in greater manchester, M457TA. The company operates under SIC code 86210 - general medical practice activities.

Private Limited With Share Capital
SIC: 86210
Micro
Incorporated 23/06/2008
M457TA
1 employees

Financial Overview

Total Assets

£286.1K

Liabilities

£285.7K

Net Assets

£427

Cash

£518

Key Metrics

1

Employees

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1

Filed Documents

69
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-02-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-09-2025
Resolution
Category:Resolution
Date:19-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-09-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:16-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:26-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:23-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-01-2017
Capital Allotment Shares
Category:Capital
Date:05-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-06-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:05-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2010
Legacy
Category:Annual Return
Date:01-07-2009
Legacy
Category:Accounts
Date:25-02-2009
Legacy
Category:Officers
Date:28-01-2009
Legacy
Category:Address
Date:10-09-2008
Legacy
Category:Officers
Date:04-09-2008
Incorporation Company
Category:Incorporation
Date:23-06-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date20/06/2023
Latest Accounts30/05/2022

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
Unit 4, Building 2, The Colony Wilmslow, Wilmslow, Cheshire, SK94LY

Contact

info@ipravi.commail@ipravi.com
ipravi.com
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA