Company NameRavencrest Limited
Company StatusDissolved
Company Number03255679
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDaniel Joseph Donovan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed03 October 1996(6 days after company formation)
Appointment Duration8 years, 5 months (closed 01 March 2005)
RoleFund Advisor
Correspondence Address23 Cambridge Road
Rathmine
Dublin
Ireland
Secretary NameDeirdre Odonoghue
NationalityBritish
StatusClosed
Appointed03 October 1996(6 days after company formation)
Appointment Duration8 years, 5 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address23 Cambridge Road
Rathmines
Dublin 6
Irish
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
5 October 2004Application for striking-off (1 page)
29 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 August 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
13 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
25 September 2002Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(6 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
28 February 2002Total exemption full accounts made up to 30 September 2000 (10 pages)
3 December 2001Return made up to 27/09/01; full list of members (6 pages)
6 February 2001Return made up to 27/09/00; full list of members (6 pages)
17 August 2000Full accounts made up to 30 September 1999 (10 pages)
23 February 2000Return made up to 27/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 2000Registered office changed on 27/01/00 from: 2ND floor harcourt house 341 regents park road finchley london N3 1DP (1 page)
28 January 1999Full accounts made up to 30 September 1998 (11 pages)
11 November 1998Return made up to 27/09/98; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
12 February 1998Secretary's particulars changed (1 page)
12 February 1998Return made up to 27/09/97; full list of members (6 pages)
12 February 1998Registered office changed on 12/02/98 from: 13 holywell row london EC2A 4JB (1 page)
12 February 1998Director's particulars changed (1 page)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: 13 holywell row london EC2A 4JB (1 page)
28 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Memorandum and Articles of Association (10 pages)
10 October 1996Registered office changed on 10/10/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1996Incorporation (16 pages)