Company NameRaven Plymouth Limited
Company StatusDissolved
Company Number05475130
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NameRaven Southampton Central Limited

Business Activity

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

Directors

Secretary NameMr John Michael Townley
NationalityBritish
StatusClosed
Appointed31 January 2008(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Director NameKimere Building Company Limited (Corporation)
StatusClosed
Appointed08 June 2005(same day as company formation)
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Director NameRaven Property Holdings Plc (Corporation)
StatusClosed
Appointed08 June 2005(same day as company formation)
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Secretary NameFinancial And Legal Services Limited (Corporation)
StatusClosed
Appointed08 June 2005(same day as company formation)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameAndre George Confavreux
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Secretary NameMr Himakshu Patel
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ferndown
Northwood
Middlesex
HA6 1PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
9 December 2010Application to strike the company off the register (3 pages)
9 December 2010Application to strike the company off the register (3 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 2010Secretary's details changed for Financial and Legal Services Limited on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Kimere Building Company Limited on 8 June 2010 (1 page)
9 June 2010Secretary's details changed for Financial and Legal Services Limited on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Raven Property Holdings Plc on 8 June 2010 (1 page)
9 June 2010Director's details changed for Kimere Building Company Limited on 8 June 2010 (1 page)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(5 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(5 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(5 pages)
9 June 2010Director's details changed for Raven Property Holdings Plc on 8 June 2010 (1 page)
9 June 2010Director's details changed for Raven Property Holdings Plc on 8 June 2010 (1 page)
9 June 2010Secretary's details changed for Financial and Legal Services Limited on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Kimere Building Company Limited on 8 June 2010 (1 page)
27 October 2009Director's details changed for Kimere Building Company Limited on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr John Michael Townley on 27 October 2009 (1 page)
27 October 2009Director's details changed for Kimere Building Company Limited on 27 October 2009 (1 page)
27 October 2009Director's details changed for Raven Property Holdings Plc on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr John Michael Townley on 27 October 2009 (1 page)
27 October 2009Director's details changed for Raven Property Holdings Plc on 27 October 2009 (1 page)
1 July 2009Accounts made up to 31 December 2008 (5 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 June 2009Registered office changed on 22/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page)
22 June 2009Registered office changed on 22/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 September 2008Accounts made up to 31 December 2007 (5 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
7 February 2008New secretary appointed (1 page)
7 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 July 2007Accounts made up to 31 December 2006 (7 pages)
20 June 2007Return made up to 08/06/07; full list of members (7 pages)
20 June 2007Return made up to 08/06/07; full list of members (7 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 October 2006Accounts made up to 31 December 2005 (5 pages)
27 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006Return made up to 08/06/06; full list of members (9 pages)
19 June 2006Return made up to 08/06/06; full list of members (9 pages)
20 February 2006Company name changed raven southampton central limite d\certificate issued on 20/02/06 (2 pages)
20 February 2006Company name changed raven southampton central limite d\certificate issued on 20/02/06 (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
22 August 2005Registered office changed on 22/08/05 from: 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
22 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
22 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
8 June 2005Incorporation (17 pages)
8 June 2005Incorporation (17 pages)