Company NameRavenmodern (Europe) Limited
Company StatusDissolved
Company Number02895634
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)
Dissolution Date17 June 2003 (20 years, 10 months 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
Appointed08 February 1994(same day as company formation)
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
Appointed08 February 1994(same day as company formation)
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(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressVilla Moor Park Calle Grulla 31
Urb Atalaya Park Baja
Estepona
Malaga
Foreign
Secretary NameMr Patrick Hugh Joinson
NationalityBritish
StatusClosed
Appointed31 December 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 17 June 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
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 St Margarets Road
Hayling Island
Hampshire
PO11 9BP
Secretary NameKirstie Amelia Nash
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressKuban Cottage
Nyewood
Petersfield
Hampshire
GU31 5JF
Director NameJohn Vallance Culbert
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 1996)
RoleCompany Director
Correspondence Address3 New Cottages
Nyewood
Petersfield
Hampshire
GU31 5JF
Secretary NameJune Bernadette Goddard
NationalityBritish
StatusResigned
Appointed28 June 1994(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressHomecroft Ash Tree Close
Grayswood
Surrey
GU27 2DS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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-£14,817
Current Liabilities£14,817

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Voluntary strike-off action has been suspended (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
2 December 2002Application for striking-off (1 page)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 March 2002Return made up to 08/02/02; full list of members (7 pages)
15 May 2001Full accounts made up to 4 January 2000 (10 pages)
16 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2000Full accounts made up to 4 January 1999 (10 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
14 June 2000Return made up to 08/02/00; full list of members (7 pages)
20 April 2000Registered office changed on 20/04/00 from: 4 lenten street alton hampshire GU34 1HG (1 page)
21 September 1999Director resigned (1 page)
4 March 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 April 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 June 1997Full accounts made up to 31 December 1996 (10 pages)
24 April 1997Return made up to 08/02/97; full list of members (7 pages)
13 February 1997Director resigned (1 page)
12 December 1996New director appointed (2 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 March 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)