About

Registered Number: 05503849
Date of Incorporation: 08/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Based in Tunbridge Wells, Kent, Raven Coln Park Ltd was founded on 08 July 2005, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The organisation has 3 directors listed as Misereavere Limited, Misereavere Limited, Raven Mount Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISEREAVERE LIMITED 25 July 2012 - 1
RAVEN MOUNT LIMITED 20 June 2012 25 July 2012 1
Secretary Name Appointed Resigned Total Appointments
MISEREAVERE LIMITED 25 July 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 25 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2016
AD01 - Change of registered office address 27 January 2016
RESOLUTIONS - N/A 21 January 2016
4.70 - N/A 21 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 July 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 20 June 2013
CH04 - Change of particulars for corporate secretary 28 January 2013
CH02 - Change of particulars for corporate director 28 January 2013
CH04 - Change of particulars for corporate secretary 25 January 2013
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 02 October 2012
AUD - Auditor's letter of resignation 09 August 2012
AUD - Auditor's letter of resignation 03 August 2012
AR01 - Annual Return 31 July 2012
CH04 - Change of particulars for corporate secretary 31 July 2012
TM02 - Termination of appointment of secretary 26 July 2012
AP04 - Appointment of corporate secretary 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
AP02 - Appointment of corporate director 26 July 2012
AP02 - Appointment of corporate director 26 July 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 23 July 2012
RT01 - Application for administrative restoration to the register 23 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2011
AUD - Auditor's letter of resignation 12 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 08 February 2010
TM01 - Termination of appointment of director 04 January 2010
TM01 - Termination of appointment of director 17 December 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
363a - Annual Return 09 July 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 27 July 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
225 - Change of Accounting Reference Date 26 September 2005
CERTNM - Change of name certificate 09 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
NEWINC - New incorporation documents 08 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.