Company NameRaveonettes Limited
Company StatusDissolved
Company Number04551266
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameSharin Foo
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed03 October 2002(1 day after company formation)
Appointment Duration13 years, 7 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Director NameSune Rose Wagner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed03 October 2002(1 day after company formation)
Appointment Duration13 years, 7 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Secretary NameSharin Foo
NationalityDanish
StatusClosed
Appointed20 October 2003(1 year after company formation)
Appointment Duration12 years, 7 months (closed 17 May 2016)
RoleMusician
Country of ResidenceUnited States
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameSBJ Secretarial Ltd (Corporation)
StatusResigned
Appointed03 October 2002(1 day after company formation)
Appointment Duration1 year (resigned 20 October 2003)
Correspondence Address10 Pageant Crescent
Rotherhithe Street
London
SE16 5FZ

Location

Registered Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1Miss Sharin Foo
50.00%
Ordinary
500 at £1Mr Sune Wagner
50.00%
Ordinary

Financials

Year2014
Net Worth£43,488
Cash£80,154
Current Liabilities£59,965

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (4 pages)
17 February 2016Application to strike the company off the register (4 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(4 pages)
28 September 2015Director's details changed for Sharin Foo on 23 September 2015 (2 pages)
28 September 2015Director's details changed for Sune Rose Wagner on 23 September 2015 (2 pages)
28 September 2015Director's details changed for Sharin Foo on 23 September 2015 (2 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(4 pages)
28 September 2015Director's details changed for Sune Rose Wagner on 23 September 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Secretary's details changed for Sharin Foo on 23 October 2014 (1 page)
28 October 2014Director's details changed for Sharin Foo on 23 September 2014 (2 pages)
28 October 2014Director's details changed for Sune Rose Wagner on 23 September 2014 (2 pages)
28 October 2014Director's details changed for Sune Rose Wagner on 23 September 2014 (2 pages)
28 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Director's details changed for Sharin Foo on 23 September 2014 (2 pages)
28 October 2014Secretary's details changed for Sharin Foo on 23 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
10 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
28 August 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 August 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
13 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
19 September 2011Registered office address changed from C/O C C Young and Co Limited 48 Poland Street London W1F 7ND on 19 September 2011 (1 page)
19 September 2011Registered office address changed from C/O C C Young and Co Limited 48 Poland Street London W1F 7ND on 19 September 2011 (1 page)
19 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Sharin Foo on 23 September 2010 (2 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Sharin Foo on 23 September 2010 (2 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
25 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
25 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 January 2009Return made up to 23/09/08; full list of members (4 pages)
19 January 2009Return made up to 23/09/08; full list of members (4 pages)
18 November 2008Director's change of particulars / sharin foo / 15/09/2007 (1 page)
18 November 2008Return made up to 23/09/07; full list of members (4 pages)
18 November 2008Director's change of particulars / sharin foo / 15/09/2007 (1 page)
18 November 2008Secretary's change of particulars / sharin foo / 15/09/2007 (1 page)
18 November 2008Return made up to 23/09/07; full list of members (4 pages)
18 November 2008Secretary's change of particulars / sharin foo / 15/09/2007 (1 page)
23 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 October 2006Return made up to 23/09/06; full list of members (7 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 October 2006Return made up to 23/09/06; full list of members (7 pages)
1 December 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
3 November 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 November 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 October 2003Secretary resigned (1 page)
26 October 2003Registered office changed on 26/10/03 from: 10 pageant crescent rotherhide street london SE16 5FZ (1 page)
26 October 2003Registered office changed on 26/10/03 from: 10 pageant crescent rotherhide street london SE16 5FZ (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003New secretary appointed (2 pages)
26 October 2003Secretary resigned (1 page)
5 October 2003Return made up to 23/09/03; full list of members (7 pages)
5 October 2003Return made up to 23/09/03; full list of members (7 pages)
14 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 October 2002Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 October 2002Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
2 October 2002Incorporation (31 pages)
2 October 2002Incorporation (31 pages)