Company NameRavenfury Ltd
Company StatusDissolved
Company Number08507273
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)
Dissolution Date20 May 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Mark Alexander Ford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(2 days after company formation)
Appointment Duration7 years (closed 20 May 2020)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMiss Linda Jackson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(9 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranite Buildings 6 Stanley Street
Liverpool
L1 6AF

Contact

Websiteravenfuryltd.co.uk

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 May 2020Final Gazette dissolved following liquidation (1 page)
20 February 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
11 March 2019Registered 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 2019Statement of affairs (8 pages)
8 March 2019Appointment of a voluntary liquidator (3 pages)
8 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
(1 page)
18 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 July 2014Termination of appointment of Linda Jackson as a director on 30 June 2014 (1 page)
18 July 2014Termination of appointment of Linda Jackson as a director on 30 June 2014 (1 page)
16 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
18 February 2014Appointment of Miss Linda Jackson as a director (2 pages)
18 February 2014Appointment of Miss Linda Jackson as a director (2 pages)
9 January 2014Appointment of Mr Mark Alexander Ford as a director (2 pages)
9 January 2014Appointment of Mr Mark Alexander Ford as a director (2 pages)
30 May 2013Registered 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 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
30 May 2013Registered 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 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
29 April 2013Incorporation (20 pages)
29 April 2013Incorporation (20 pages)