About

Registered Number: 03604636
Date of Incorporation: 27/07/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2017 (7 years and 3 months ago)
Registered Address: Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA

 

Raven Electronic Services Ltd was founded on 27 July 1998 and are based in Milton Keynes, it's status at Companies House is "Dissolved". The companies directors are listed as Longcroft, Michael John, Rawlings, Marlene Ann. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGCROFT, Michael John 27 July 1998 12 October 2004 1
RAWLINGS, Marlene Ann 27 July 1998 09 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 December 2016
4.68 - Liquidator's statement of receipts and payments 29 March 2016
1.1 - Report of meeting approving voluntary arrangement 18 August 2015
LIQ MISC OC - N/A 18 August 2015
1.4 - Notice of completion of voluntary arrangement 17 July 2015
4.20 - N/A 26 February 2015
AD01 - Change of registered office address 04 February 2015
RESOLUTIONS - N/A 03 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 January 2015
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
1.1 - Report of meeting approving voluntary arrangement 21 November 2013
SH01 - Return of Allotment of shares 30 August 2013
AP01 - Appointment of director 30 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
AR01 - Annual Return 19 August 2013
CH03 - Change of particulars for secretary 19 August 2013
CH01 - Change of particulars for director 19 August 2013
AA - Annual Accounts 09 January 2013
DISS40 - Notice of striking-off action discontinued 07 November 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 26 August 2010
AD01 - Change of registered office address 26 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
395 - Particulars of a mortgage or charge 26 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
363a - Annual Return 28 August 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 22 July 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 11 August 2003
395 - Particulars of a mortgage or charge 03 July 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 23 September 2002
395 - Particulars of a mortgage or charge 21 December 2001
363s - Annual Return 29 August 2001
395 - Particulars of a mortgage or charge 17 August 2001
395 - Particulars of a mortgage or charge 11 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 16 August 2000
288c - Notice of change of directors or secretaries or in their particulars 16 August 2000
AA - Annual Accounts 31 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
363s - Annual Return 07 October 1999
225 - Change of Accounting Reference Date 22 October 1998
287 - Change in situation or address of Registered Office 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
NEWINC - New incorporation documents 27 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2008 Outstanding

N/A

Legal mortgage 17 September 2008 Outstanding

N/A

Chattel mortgage 17 June 2003 Outstanding

N/A

Legal charge 14 December 2001 Outstanding

N/A

Debenture 16 August 2001 Outstanding

N/A

Debenture 08 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.