London
N12 9RU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Miss Linda Jackson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(9 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granite Buildings 6 Stanley Street Liverpool L1 6AF |
Website | ravenfuryltd.co.uk |
---|
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2020 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 March 2019 | Registered office address changed from Granite Buildings 6 Stanley Street Liverpool L1 6AF to Brentmead House Britannia Road London N12 9RU on 11 March 2019 (2 pages) |
8 March 2019 | Statement of affairs (8 pages) |
8 March 2019 | Appointment of a voluntary liquidator (3 pages) |
8 March 2019 | Resolutions
|
18 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 July 2014 | Termination of appointment of Linda Jackson as a director on 30 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Linda Jackson as a director on 30 June 2014 (1 page) |
16 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 February 2014 | Appointment of Miss Linda Jackson as a director (2 pages) |
18 February 2014 | Appointment of Miss Linda Jackson as a director (2 pages) |
9 January 2014 | Appointment of Mr Mark Alexander Ford as a director (2 pages) |
9 January 2014 | Appointment of Mr Mark Alexander Ford as a director (2 pages) |
30 May 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 May 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 April 2013 | Incorporation (20 pages) |
29 April 2013 | Incorporation (20 pages) |