Company NameRavensdale Limited
Company StatusDissolved
Company Number03456220
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKeith Gray
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 19 June 2001)
RoleTelecomunications
Correspondence Address120 Aylward Street
Stepney
London
E1 0QN
Secretary NameKelly Patricia Fox
NationalityBritish
StatusClosed
Appointed11 December 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 19 June 2001)
RoleChief/Waitress
Correspondence Address54 Clearbrook Way
Stepney
London
E1 0SD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address120 Aylward Street
London
E1 0QW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
16 January 2001Application for striking-off (1 page)
23 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 1999Return made up to 28/10/99; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1998Return made up to 28/10/98; full list of members (6 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997Registered office changed on 31/12/97 from: co rm company services LIMITED 3RD floor 124 130 tabernacle st EC2A 4SD (1 page)
31 December 1997New secretary appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997New director appointed (2 pages)
28 October 1997Incorporation (20 pages)