Company NameRaven International Limited
Company StatusDissolved
Company Number01798735
CategoryPrivate Limited Company
Incorporation Date9 March 1984(40 years ago)
Dissolution Date13 May 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Roberts Vickers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(13 years after company formation)
Appointment Duration17 years, 1 month (closed 13 May 2014)
RoleTranslator
Country of ResidenceChina
Correspondence AddressUnit B8 Block N
Boli Plaza Phase Three Agile Garden, Sanxiang
Zhongshan
Guangdong
528463
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2007(23 years after company formation)
Appointment Duration7 years, 1 month (closed 13 May 2014)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameMr Charles Chubb
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleDoctor
Correspondence Address101 High Street
Kidlington
Oxfordshire
OX5 2DS
Secretary NameSimon Roberts Vickers
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address32 Allee Du Bois Des Grais
Magny Les Hameaux
78114
Secretary NameMarilena Vickers
NationalityBritish
StatusResigned
Appointed26 March 1997(13 years after company formation)
Appointment Duration10 years (resigned 01 April 2007)
RoleCompany Director
Correspondence Address32 Allee Du Bois Des Grais
Magny Les Hameaux
78114

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Mr Simon Robert Vickers
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,492
Cash£149
Current Liabilities£117,356

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Director's details changed for Simon Roberts Vickers on 19 April 2012 (2 pages)
26 April 2012Director's details changed for Simon Roberts Vickers on 19 April 2012 (2 pages)
21 March 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 100
(5 pages)
21 March 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 100
(5 pages)
21 March 2012Director's details changed for Simon Roberts Vickers on 29 December 2011 (2 pages)
21 March 2012Director's details changed for Simon Roberts Vickers on 29 December 2011 (2 pages)
6 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
28 September 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 28 September 2010 (2 pages)
19 August 2010Secretary's details changed for Cornhill Secretaries Limited on 5 August 2010 (3 pages)
19 August 2010Secretary's details changed for Cornhill Secretaries Limited on 5 August 2010 (3 pages)
19 August 2010Secretary's details changed for Cornhill Secretaries Limited on 5 August 2010 (3 pages)
6 August 2010Director's details changed for Simon Roberts Vickers on 1 October 2009 (2 pages)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Simon Roberts Vickers on 1 October 2009 (2 pages)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 August 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Simon Roberts Vickers on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
6 August 2010Register inspection address has been changed (1 page)
29 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
29 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
7 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
7 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
23 April 2009Return made up to 29/12/08; full list of members (3 pages)
23 April 2009Return made up to 29/12/08; full list of members (3 pages)
22 April 2009Return made up to 29/12/07; full list of members (3 pages)
22 April 2009Return made up to 29/12/07; full list of members (3 pages)
13 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
13 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 29/12/06; full list of members (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Location of debenture register (1 page)
1 May 2007Location of debenture register (1 page)
1 May 2007Location of register of members (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Location of register of members (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Return made up to 29/12/06; full list of members (2 pages)
21 July 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
21 July 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
1 March 2006Registered office changed on 01/03/06 from: st pauls house warwick lane london EC4M 7BP (1 page)
1 March 2006Return made up to 29/12/05; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: st pauls house warwick lane london EC4M 7BP (1 page)
1 March 2006Return made up to 29/12/05; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
5 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
11 March 2005Return made up to 29/12/04; full list of members (5 pages)
11 March 2005Return made up to 29/12/04; full list of members (5 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
18 May 2004Return made up to 29/12/03; full list of members (5 pages)
18 May 2004Return made up to 29/12/03; full list of members (5 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
23 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
23 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
21 January 2003Return made up to 29/12/02; full list of members (5 pages)
21 January 2003Return made up to 29/12/02; full list of members (5 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
7 May 2002Return made up to 29/12/01; full list of members (5 pages)
7 May 2002Return made up to 29/12/01; full list of members (5 pages)
27 February 2001Full accounts made up to 31 July 2000 (8 pages)
27 February 2001Full accounts made up to 31 July 2000 (8 pages)
20 February 2001Return made up to 29/12/00; full list of members (5 pages)
20 February 2001Return made up to 29/12/00; full list of members (5 pages)
10 April 2000Full accounts made up to 31 July 1999 (11 pages)
10 April 2000Full accounts made up to 31 July 1999 (11 pages)
1 March 2000Return made up to 29/12/99; full list of members (5 pages)
1 March 2000Return made up to 29/12/99; full list of members (5 pages)
29 March 1999Return made up to 29/12/98; full list of members (5 pages)
29 March 1999Location of register of members (1 page)
29 March 1999Location of register of members (1 page)
29 March 1999Return made up to 29/12/98; full list of members (5 pages)
29 March 1999Location of debenture register (1 page)
29 March 1999Location of debenture register (1 page)
2 February 1999Full accounts made up to 31 July 1998 (10 pages)
2 February 1999Full accounts made up to 31 July 1998 (10 pages)
17 November 1998Registered office changed on 17/11/98 from: 1 snow hill london EC1A 2EN (1 page)
17 November 1998Registered office changed on 17/11/98 from: 1 snow hill london EC1A 2EN (1 page)
25 June 1998Full accounts made up to 31 July 1997 (10 pages)
25 June 1998Full accounts made up to 31 July 1997 (10 pages)
9 January 1998Return made up to 29/12/97; full list of members (5 pages)
9 January 1998Return made up to 29/12/97; full list of members (5 pages)
3 November 1997Full accounts made up to 31 July 1996 (10 pages)
3 November 1997Full accounts made up to 31 July 1996 (10 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Registered office changed on 20/07/97 from: calder & co 1 regent street london SW1Y 4NW (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Registered office changed on 20/07/97 from: calder & co 1 regent street london SW1Y 4NW (1 page)
20 July 1997New director appointed (2 pages)
14 March 1997Return made up to 29/12/96; full list of members (6 pages)
14 March 1997Return made up to 29/12/96; full list of members (6 pages)
11 September 1996Full accounts made up to 31 July 1995 (10 pages)
11 September 1996Full accounts made up to 31 July 1995 (10 pages)
21 June 1996Registered office changed on 21/06/96 from: c/o w j calder 25 lower belgrave street london SW1W 0LS (1 page)
21 June 1996Registered office changed on 21/06/96 from: c/o w j calder 25 lower belgrave street london SW1W 0LS (1 page)
18 March 1996Return made up to 29/12/95; no change of members (4 pages)
18 March 1996Return made up to 29/12/95; no change of members (4 pages)
10 April 1995Full accounts made up to 31 July 1994 (10 pages)
10 April 1995Full accounts made up to 31 July 1994 (10 pages)