Company NameRaven Russia Property Management Limited
Company StatusDissolved
Company Number05506390
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date10 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Sinclair
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish,
StatusClosed
Appointed22 November 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 10 October 2012)
RoleFinance Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 522
1 Le Truchot
St Peter Port
Guernsey
GY1 6EH
Director NameMr Colin Andrew Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 10 October 2012)
RoleChartered Accountant
Country of ResidenceChannel Islands
Correspondence AddressPO Box 522
1 Le Truchot
St Peter Port
Guernsey
GY1 6EH
Secretary NameMr Colin Andrew Smith
StatusClosed
Appointed05 October 2009(4 years, 2 months after company formation)
Appointment Duration3 years (closed 10 October 2012)
RoleCompany Director
Correspondence AddressPO Box 522
1 Le Truchot
St Peter Port
Guernsey
GY1 6EH
Director NameMr Anton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
80 Campden Hill Road
London
W8 7AA
Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameAndre George Confavreux
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Secretary
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
Appointed25 January 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Rectory Road
Barnes
SW13 0DT
Director NameMr Adrian Baker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
33 College Road
Ardingly
West Sussex
RH17 6TU
Secretary NameMr John Michael Townley
NationalityBritish
StatusResigned
Appointed31 January 2008(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Kiln Road
Prestwood
Buckinghamshire
HP16 9DG
Secretary NameMr Adrian Baker
NationalityBritish
StatusResigned
Appointed28 January 2009(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
33 College Road
Ardingly
West Sussex
RH17 6TU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 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

Financials

Year2014
Turnover£8,305,374
Gross Profit£8,305,374
Net Worth£10,688,223
Cash£1,283
Current Liabilities£756,874

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2012Final Gazette dissolved following liquidation (1 page)
10 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
17 July 2012Liquidators statement of receipts and payments to 29 June 2012 (5 pages)
10 July 2012Return of final meeting in a members' voluntary winding up (8 pages)
10 July 2012Return of final meeting in a members' voluntary winding up (8 pages)
2 May 2012Liquidators statement of receipts and payments to 11 April 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 11 April 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 11 April 2012 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 11 October 2011 (5 pages)
1 November 2011Liquidators statement of receipts and payments to 11 October 2011 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 11 October 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 11 April 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 11 April 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 11 April 2011 (5 pages)
7 April 2011Director's details changed for Mr Colin Andrew Smith on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Colin Andrew Smith on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Colin Andrew Smith on 7 April 2011 (2 pages)
25 January 2011Director's details changed for Mr Mark Sinclair on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Mark Sinclair on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Mark Sinclair on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Mark Sinclair on 24 January 2011 (2 pages)
29 October 2010Liquidators' statement of receipts and payments to 11 October 2010 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 11 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 11 October 2010 (5 pages)
15 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-12
(1 page)
15 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Declaration of solvency (3 pages)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Declaration of solvency (3 pages)
22 October 2009Secretary's details changed for Mr Colin Andrew Smith on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Colin Andrew Smith on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mark Sinclair on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Colin Andrew Smith on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mark Sinclair on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Colin Andrew Smith on 22 October 2009 (2 pages)
6 October 2009Appointment of Mr Colin Andrew Smith as a secretary (1 page)
6 October 2009Termination of appointment of Adrian Baker as a secretary (1 page)
6 October 2009Termination of appointment of Adrian Baker as a director (1 page)
6 October 2009Appointment of Mr Colin Andrew Smith as a secretary (1 page)
6 October 2009Termination of appointment of Anton Bilton as a director (1 page)
6 October 2009Termination of appointment of Anton Bilton as a director (1 page)
6 October 2009Termination of appointment of Adrian Baker as a secretary (1 page)
6 October 2009Termination of appointment of Adrian Baker as a director (1 page)
29 July 2009Return made up to 12/07/09; full list of members (4 pages)
29 July 2009Return made up to 12/07/09; full list of members (4 pages)
1 May 2009Registered office changed on 01/05/2009 from swan court, waterman's business park, kingsbury crescent staines middx TW18 3BA (1 page)
1 May 2009Registered office changed on 01/05/2009 from swan court, waterman's business park, kingsbury crescent staines middx TW18 3BA (1 page)
13 February 2009Director appointed colin andrew smith (2 pages)
13 February 2009Secretary appointed adrian baker (2 pages)
13 February 2009Secretary appointed adrian baker (2 pages)
13 February 2009Director appointed colin andrew smith (2 pages)
16 December 2008Appointment terminated director mark kirkland (1 page)
16 December 2008Appointment terminated secretary john townley (1 page)
16 December 2008Appointment Terminated Secretary john townley (1 page)
16 December 2008Appointment Terminated Director mark kirkland (1 page)
16 December 2008Appointment Terminated Director bimaljit sandhu (1 page)
16 December 2008Appointment terminated director bimaljit sandhu (1 page)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
22 May 2008Full accounts made up to 31 December 2007 (12 pages)
22 May 2008Full accounts made up to 31 December 2007 (12 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)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
20 July 2007Return made up to 12/07/07; full list of members (6 pages)
20 July 2007Return made up to 12/07/07; full list of members (6 pages)
22 May 2007Full accounts made up to 31 December 2006 (12 pages)
22 May 2007Full accounts made up to 31 December 2006 (12 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
22 February 2007New director appointed (3 pages)
22 February 2007New director appointed (3 pages)
27 July 2006Return made up to 12/07/06; full list of members (7 pages)
27 July 2006Return made up to 12/07/06; full list of members (7 pages)
20 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2005Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
8 November 2005Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
16 August 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
16 August 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
29 July 2005New director appointed (5 pages)
29 July 2005New director appointed (5 pages)
28 July 2005New director appointed (5 pages)
28 July 2005New director appointed (5 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
12 July 2005Incorporation (17 pages)
12 July 2005Incorporation (17 pages)