Company NameRaven Fox Limited
Company StatusDissolved
Company Number02057791
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed28 November 1995(9 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 11 November 2003)
RoleSecretary
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameEdoardo Bounous
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed14 October 2002(16 years after company formation)
Appointment Duration1 year (closed 11 November 2003)
RoleCompany Director
Correspondence Address94 Chelsea Park Gardens
London
SW3 6AE
Director NameAileen Oldham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(16 years after company formation)
Appointment Duration1 year (closed 11 November 2003)
RoleAccountant
Correspondence Address13 Alston Close
Surbiton
Surrey
KT6 5QS
Director NameMr Julian Charles Hubert Fox
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address106 Balham Park Road
London
SW12 8EA
Director NameMr Vivian Foster Raven
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address75 Surrenden Road
Brighton
East Sussex
BN1 6PQ
Secretary NameMr Vivian Foster Raven
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Surrenden Road
Brighton
East Sussex
BN1 6PQ
Director NameRichard Jell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 September 1998)
RoleCompany Director
Correspondence Address6 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Director NameMr Stanley Martin Middleton Moodie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(8 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 October 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Brunswick Road
Ealing
London
W5 1BB
Secretary NameNeville Upton
NationalityBritish
StatusResigned
Appointed07 June 1995(8 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 November 1995)
RoleAccountant
Correspondence Address86 Chepstow Road
London
W2 5QP
Secretary NameTeresa Fearn
NationalityBritish
StatusResigned
Appointed28 November 1995(9 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 April 1996)
RoleAccountant
Correspondence Address1 Alexandra Road
St Albans
Hertfordshire
AL1 3AU

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£254
Current Liabilities£1,620

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2003Return made up to 22/06/03; full list of members (7 pages)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Application for striking-off (1 page)
3 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
2 November 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
2 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
5 July 2002Return made up to 22/06/02; full list of members (6 pages)
2 July 2001Return made up to 22/06/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 September 2000 (14 pages)
5 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 30 September 1999 (15 pages)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1999Return made up to 22/06/99; full list of members (6 pages)
12 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 February 1999Full accounts made up to 30 September 1998 (14 pages)
15 September 1998Director resigned (1 page)
25 July 1998Return made up to 22/06/98; full list of members (6 pages)
28 April 1998Full accounts made up to 30 September 1997 (13 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
1 August 1997Full accounts made up to 30 September 1996 (16 pages)
31 July 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Full accounts made up to 31 December 1995 (15 pages)
19 June 1996Return made up to 22/06/96; full list of members (6 pages)
21 May 1996S-div 14/05/96 (1 page)
1 May 1996Secretary resigned (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Secretary resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996New secretary appointed (2 pages)
22 February 1996Director resigned (1 page)
17 February 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
19 May 1995New director appointed (2 pages)
23 January 1987Company name changed ravenfox LIMITED\certificate issued on 23/01/87 (2 pages)
24 September 1986Incorporation (15 pages)
24 September 1986Certificate of incorporation (1 page)