Company NameJ.L.P. Raven Limited
Company StatusDissolved
Company Number03954395
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameClearbrown Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Patrice Razzaghi-Khamsi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(8 years, 5 months after company formation)
Appointment Duration5 years (closed 24 September 2013)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 90 Lexham Gardens
London
W8 6JQ
Secretary NameAzar Teymouri
NationalityBritish
StatusClosed
Appointed04 September 2008(8 years, 5 months after company formation)
Appointment Duration5 years (closed 24 September 2013)
RoleCompany Director
Correspondence Address30 Bristol Gardens
London
W9 2JQ
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameMrs Ann Patricia Costello
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham House
Village Road Denham
Uxbridge
Middlesex
UB9 5BN
Secretary NameJames Dominic Fawcett
NationalityBritish
StatusResigned
Appointed30 June 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 2004)
RoleCompany Director
Correspondence AddressSuite 21 Old Chesterton Building 110
Battersea Park Road
London
SW11 4LZ
Secretary NameAsghar Sajadpour
NationalityBritish
StatusResigned
Appointed23 November 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address30 Alexander Street
London
W2 5NU
Director NameMr Vijay Janani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(8 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60a Ruskin Gardens
Kenton
Middlesex
HA3 9QB
Director NameMr Vijay Janani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(8 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60a Ruskin Gardens
Kenton
Middlesex
HA3 9QB
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered Address30 Bristol Gardens
London
W9 2JQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Mrs Zahra Batooneh
50.00%
Ordinary
1 at £1Orion Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£284
Current Liabilities£766,210

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
29 May 2013Application to strike the company off the register (2 pages)
29 May 2013Application to strike the company off the register (2 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 2
(3 pages)
2 April 2012Secretary's details changed for Azar Teymouri on 2 April 2012 (1 page)
2 April 2012Secretary's details changed for Azar Teymouri on 2 April 2012 (1 page)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 2
(3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
17 February 2011Registered office address changed from 30 Alexander Street London W2 5NU on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 30 Alexander Street London W2 5NU on 17 February 2011 (1 page)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Director's details changed for Patrice Razzaghi on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Patrice Razzaghi on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 May 2009Return made up to 23/03/09; full list of members (6 pages)
29 May 2009Return made up to 23/03/09; full list of members (6 pages)
6 April 2009Appointment terminated director vijay janani (1 page)
6 April 2009Appointment Terminated Director vijay janani (1 page)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 December 2008Director appointed vijay janani (2 pages)
23 December 2008Director appointed vijay janani (2 pages)
10 October 2008Secretary appointed azar teymouri (1 page)
10 October 2008Appointment Terminated Director vijay janani (1 page)
10 October 2008Director appointed patrice razzaghi (2 pages)
10 October 2008Appointment terminated secretary asghar sajadpour (1 page)
10 October 2008Secretary appointed azar teymouri (1 page)
10 October 2008Appointment terminated director vijay janani (1 page)
10 October 2008Appointment Terminated Secretary asghar sajadpour (1 page)
10 October 2008Director appointed patrice razzaghi (2 pages)
23 May 2008Return made up to 22/03/08; full list of members (6 pages)
23 May 2008Return made up to 22/03/08; full list of members (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 February 2008Particulars of mortgage/charge (7 pages)
13 February 2008Particulars of mortgage/charge (7 pages)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Return made up to 22/03/07; full list of members (6 pages)
21 April 2007Return made up to 22/03/07; full list of members (6 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 March 2006Return made up to 22/03/06; full list of members (6 pages)
31 March 2006Return made up to 22/03/06; full list of members (6 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
4 April 2005Return made up to 22/03/05; full list of members (6 pages)
4 April 2005Return made up to 22/03/05; full list of members (6 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
6 December 2004Registered office changed on 06/12/04 from: 58-60 berners street london W1T 3JS (1 page)
6 December 2004New secretary appointed (1 page)
6 December 2004New secretary appointed (1 page)
6 December 2004Registered office changed on 06/12/04 from: 58-60 berners street london W1T 3JS (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 April 2004Return made up to 22/03/04; full list of members (5 pages)
8 April 2004Return made up to 22/03/04; full list of members (5 pages)
20 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 October 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
8 October 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
9 May 2003Return made up to 22/03/03; full list of members (5 pages)
9 May 2003Return made up to 22/03/03; full list of members (5 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
2 July 2002Total exemption full accounts made up to 31 March 2002 (1 page)
2 July 2002Total exemption full accounts made up to 31 March 2002 (1 page)
4 April 2002Return made up to 22/03/02; full list of members (5 pages)
4 April 2002Return made up to 22/03/02; full list of members (5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (1 page)
28 June 2001Registered office changed on 28/06/01 from: 58 60 berners street london W1P 4JS (1 page)
28 June 2001Return made up to 22/03/01; full list of members (5 pages)
28 June 2001Registered office changed on 28/06/01 from: 58 60 berners street london W1P 4JS (1 page)
28 June 2001Return made up to 22/03/01; full list of members (5 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
3 August 2000Company name changed clearbrown LIMITED\certificate issued on 04/08/00 (2 pages)
3 August 2000Company name changed clearbrown LIMITED\certificate issued on 04/08/00 (2 pages)
22 March 2000Incorporation (16 pages)