Company NameRaven Mann & Co Limited
Company StatusDissolved
Company Number04662630
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRaymond Victor Raven
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleLoans Broker
Correspondence Address33 Sunbury Avenue
Mill Hill
London
NW7 3SL
Secretary NameMrs Stella Raven
StatusClosed
Appointed01 March 2010(7 years after company formation)
Appointment Duration9 years, 1 month (closed 02 April 2019)
RoleCompany Director
Correspondence AddressDaws House
33-35 Daws Lane
London
NW7 4SD
Secretary NameMrs Geraldine Lander
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ravenmann.co.uk

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
4 January 2019Application to strike the company off the register (1 page)
19 December 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
12 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
9 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 March 2010Appointment of Mrs Stella Raven as a secretary (1 page)
4 March 2010Appointment of Mrs Stella Raven as a secretary (1 page)
1 March 2010Termination of appointment of Geraldine Lander as a secretary (1 page)
1 March 2010Termination of appointment of Geraldine Lander as a secretary (1 page)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 February 2009Return made up to 02/02/09; full list of members (3 pages)
13 February 2009Return made up to 02/02/09; full list of members (3 pages)
5 February 2009Director's change of particulars / raymond raven / 02/02/2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Director's change of particulars / raymond raven / 02/02/2009 (2 pages)
4 March 2008Return made up to 02/02/08; full list of members (6 pages)
4 March 2008Return made up to 02/02/08; full list of members (6 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 February 2007Return made up to 02/02/07; full list of members (6 pages)
26 February 2007Return made up to 02/02/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 02/02/06; full list of members (2 pages)
9 February 2006Return made up to 02/02/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 April 2003Director resigned (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Secretary resigned (2 pages)
14 April 2003Director resigned (2 pages)
14 April 2003Secretary resigned (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003New director appointed (2 pages)
11 April 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Incorporation (16 pages)
11 February 2003Incorporation (16 pages)