Company NameRavenmodern Limited
Company StatusDissolved
Company Number02150008
CategoryPrivate Limited Company
Incorporation Date24 July 1987(36 years, 9 months ago)
Dissolution Date6 May 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Hugh Joinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressVilla Moor Park Calle Grulla 31
Urb Atalaya Park Baja
Estepona
Malaga
Foreign
Director NameKirstie Amelia Nash
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressKuban Cottage
Nyewood
Petersfield
Hampshire
GU31 5JF
Secretary NameKirstie Amelia Nash
NationalityBritish
StatusClosed
Appointed12 October 1993(6 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressKuban Cottage
Nyewood
Petersfield
Hampshire
GU31 5JF
Director NameSusan Joinson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1996(9 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressVilla Moor Park Calle Grulla 31
Urb Atalaya Park Baja
Estepona
Malaga
Foreign
Director NameMr Arthur Frank Elliott
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address6 Denby Court
Guildford Road East
Farnborough
Hampshire
GU14 6PX
Director NameJames Joinson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 1993)
RoleCompany Director
Correspondence AddressStoreys Barn
Alton Road
West Meon
Hampshire
GU32 1LQ
Secretary NameJames Joinson
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 1993)
RoleCompany Director
Correspondence AddressStoreys Barn
Alton Road
West Meon
Hampshire
GU32 1LQ

Location

Registered Address27 Saint Johns Avenue
Leatherhead
Surrey
KT22 7HT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£61
Cash£25
Current Liabilities£785

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
2 December 2002Application for striking-off (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 April 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
15 March 2002Return made up to 21/02/02; full list of members (7 pages)
16 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Registered office changed on 20/04/00 from: security house st.christophers green haslemere surrey GU27 1BZ (1 page)
7 March 2000Return made up to 21/02/00; full list of members (7 pages)
28 September 1999Director resigned (1 page)
1 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 March 1999Return made up to 21/02/99; no change of members (5 pages)
24 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Return made up to 21/02/98; no change of members (6 pages)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 March 1997Return made up to 21/02/97; full list of members (8 pages)
12 December 1996New director appointed (2 pages)
20 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)