Company NameRavenrock Limited
Company StatusDissolved
Company Number03822466
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael William David Llewellyn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleComputer Projects
Correspondence Address38 Clissold Court
Greenway Close
London
N4 2EZ
Secretary NameSally Hazelton
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RolePhsyiotherapist
Correspondence Address38 Clissold Court
Greenway Close
London
N4 2EZ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address38 Clissold Court
Greenway Court
London
N4 2EZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,442
Cash£18,951
Current Liabilities£2,542

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
14 August 2008Application for striking-off (1 page)
22 April 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
17 April 2008Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 10/08/06; full list of members (2 pages)
26 June 2006Registered office changed on 26/06/06 from: 10 glaserton road london N16 5QX (1 page)
12 August 2005Return made up to 10/08/05; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2004Return made up to 10/08/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 September 2003Return made up to 10/08/03; full list of members (6 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 August 2001Return made up to 10/08/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
30 August 2000Return made up to 10/08/00; full list of members (6 pages)
26 May 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 10 glaserton road london N16 5QX (1 page)
17 August 1999New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
10 August 1999Incorporation (7 pages)