Company NameRaven Brackley Limited
Company StatusDissolved
Company Number05470096
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date22 March 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Michael Townley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 22 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Secretary NameMr John Michael Townley
NationalityBritish
StatusClosed
Appointed31 January 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 22 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Director NameAndre George Confavreux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameMr Mark Adrian Kirkland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Secretary NameAndre George Confavreux
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (4 pages)
25 November 2010Application to strike the company off the register (4 pages)
22 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
22 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(4 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(4 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(4 pages)
4 January 2010Termination of appointment of Mark Kirkland as a director (1 page)
4 January 2010Termination of appointment of Mark Kirkland as a director (1 page)
24 December 2009Sect 519 (1 page)
24 December 2009Sect 519 (1 page)
29 October 2009Director's details changed for Mr John Michael Townley on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Michael Townley on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Adrian Kirkland on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Adrian Kirkland on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr John Michael Townley on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr John Michael Townley on 26 October 2009 (1 page)
3 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 June 2009Registered office changed on 22/06/2009 from swan court, waterman's business park, kingsbury crescent staines middx TW18 3BA (1 page)
22 June 2009Registered office changed on 22/06/2009 from swan court, waterman's business park, kingsbury crescent staines middx TW18 3BA (1 page)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
9 October 2008Full accounts made up to 31 December 2007 (11 pages)
9 October 2008Full accounts made up to 31 December 2007 (11 pages)
11 June 2008Return made up to 02/06/08; full list of members (3 pages)
11 June 2008Return made up to 02/06/08; full list of members (3 pages)
7 February 2008New secretary appointed;new director appointed (1 page)
7 February 2008New secretary appointed;new director appointed (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
23 July 2007Full accounts made up to 31 December 2006 (12 pages)
23 July 2007Full accounts made up to 31 December 2006 (12 pages)
21 June 2007Return made up to 02/06/07; full list of members (5 pages)
21 June 2007Return made up to 02/06/07; full list of members (5 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
27 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2006Return made up to 02/06/06; full list of members (8 pages)
9 June 2006Return made up to 02/06/06; full list of members (8 pages)
29 June 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
29 June 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed;new director appointed (3 pages)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (3 pages)
17 June 2005New secretary appointed;new director appointed (3 pages)
17 June 2005New director appointed (3 pages)
2 June 2005Incorporation (17 pages)
2 June 2005Incorporation (17 pages)