Company NameRavenfield Corporation Limited
Company StatusDissolved
Company Number03269424
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRoger Talbot Scwennesen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed25 October 1996(same day as company formation)
RoleGrazier
Correspondence Address80b Edith Grove
Chelsea
London
SW10 0NH
Secretary NameRoger Talbot Scwennesen
NationalityAustralian
StatusClosed
Appointed25 October 1996(same day as company formation)
RoleGrazier
Correspondence Address80b Edith Grove
Chelsea
London
SW10 0NH
Director NameEnnis De Norbury Schwennesen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed15 January 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 24 November 1998)
RoleAccountant
Correspondence Address80b Edith Grove
Chelsea
London
SW10 0NH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address80b Edith Grove
Chelsea
London
SW10 0NH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 August 1998First Gazette notice for voluntary strike-off (1 page)
19 June 1998Application for striking-off (1 page)
8 December 1997Return made up to 25/10/97; full list of members (5 pages)
8 December 1997Director's particulars changed (1 page)
26 October 1997Registered office changed on 26/10/97 from: 4/88 alderney street pimlico london SW1V 4EY (1 page)
19 January 1997Registered office changed on 19/01/97 from: suite 15215 72 new bond street london W1Y 9DD (1 page)
19 January 1997Secretary resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
25 October 1996Incorporation (27 pages)