Company NameRaven Sakhalin Limited
Company StatusDissolved
Company Number06041843
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameRaven (04012007) Limited

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(1 year 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(1 year 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
Appointed04 January 2007(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
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Secretary NameAndre George Confavreux
NationalityBritish
StatusResigned
Appointed04 January 2007(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
Appointed04 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2007(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)
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)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 1
(4 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 1
(4 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 1
(4 pages)
15 October 2009Director's details changed for Mr John Michael Townley on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr John Michael Townley on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Mark Adrian Kirkland on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr John Michael Townley on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr John Michael Townley on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Adrian Kirkland on 15 October 2009 (2 pages)
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 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)
21 January 2009Return made up to 04/01/09; full list of members (3 pages)
21 January 2009Return made up to 04/01/09; full list of members (3 pages)
6 August 2008Accounts made up to 31 December 2007 (5 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (5 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)
11 January 2008Return made up to 04/01/08; full list of members (5 pages)
11 January 2008Return made up to 04/01/08; full list of members (5 pages)
15 February 2007Company name changed raven (04012007) LIMITED\certificate issued on 15/02/07 (2 pages)
15 February 2007Company name changed raven (04012007) LIMITED\certificate issued on 15/02/07 (2 pages)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
24 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2007New secretary appointed;new director appointed (4 pages)
16 January 2007Director resigned (1 page)
16 January 2007New secretary appointed;new director appointed (4 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (4 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New director appointed (4 pages)
16 January 2007Secretary resigned (1 page)
4 January 2007Incorporation (17 pages)
4 January 2007Incorporation (17 pages)