J.L.P. RAVEN LIMITED
Status | DISSOLVED |
Company No. | 03954395 |
Category | Private Limited Company |
Incorporated | 22 Mar 2000 |
Age | 24 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2013 |
Years | 10 years, 8 months, 11 days |
SUMMARY
J.L.P. RAVEN LIMITED is an dissolved private limited company with number 03954395. It was incorporated 24 years, 2 months, 14 days ago, on 22 March 2000 and it was dissolved 10 years, 8 months, 11 days ago, on 24 September 2013. The company address is 30 Bristol Gardens, London, W9 2JQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 May 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Change person secretary company with change date
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-02
Officer name: Azar Teymouri
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Change registered office address company with date old address
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Address
Type: AD01
Old address: 30 Alexander Street London W2 5NU
Change date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrice Razzaghi
Change date: 2010-03-23
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director vijay janani
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed vijay janani
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed azar teymouri
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed patrice razzaghi
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director vijay janani
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary asghar sajadpour
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 13 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/06; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/05; full list of members
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 06/12/04 from: 58-60 berners street london W1T 3JS
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/03 to 30/06/03
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/03; full list of members
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/01; full list of members
Documents
Legacy
Date: 28 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 28/06/01 from: 58 60 berners street london W1P 4JS
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 03 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clearbrown LIMITED\certificate issued on 04/08/00
Documents
Some Companies
44A RYDE VALE ROAD,LONDON,SW12 9JQ
Number: | 11300946 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CHELTENHAM ROAD,,SE15 3AF
Number: | 03378037 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,TAMWORTH,B77 1AG
Number: | 11311730 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HIGH STREET,NEWPORT,NP18 1AG
Number: | OC354123 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
INFINITY SERVICE AND SOLUTIONS LIMITED
3 THE OVAL THE OVAL,LEICESTER,LE2 5JB
Number: | 10288460 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAVIEW HOUSE,LYBSTER,KW3 6AH
Number: | SC436430 |
Status: | ACTIVE |
Category: | Private Limited Company |