Company NameRavensbone Limited
Company StatusDissolved
Company Number03758561
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (closed 14 August 2001)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Secretary NameAlastair Matthew Cunningham
NationalityBritish
StatusClosed
Appointed31 August 2000(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 14 August 2001)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Secretary NameWilliam Gerard Fitzmaurice
NationalityIrish
StatusResigned
Appointed12 May 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressThe Old Place
Sark
Channel Islands
GY9 0SG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address6 Claridge House
32 Davies Street
London
W1Y 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
14 March 2001Application for striking-off (1 page)
7 December 2000Director's particulars changed (1 page)
7 December 2000Secretary's particulars changed (1 page)
14 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
9 May 2000Return made up to 23/04/00; full list of members (5 pages)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 June 1999Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 May 1999New director appointed (6 pages)
25 May 1999New secretary appointed (2 pages)
23 April 1999Incorporation (7 pages)