About

Registered Number: 04085799
Date of Incorporation: 09/10/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: 189 Main Road, Longfield Dartford, Kent, DA3 7PJ

 

Having been setup in 2000, Raven Systems Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Diamond, Victoria Patrica, Diamond, Paul David, Bambrough, Adrian, Diamond, Sarah Jane, Kinniment, Elizabeth Jane Merrie. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBROUGH, Adrian 01 November 2001 15 January 2003 1
DIAMOND, Sarah Jane 19 January 2003 23 July 2008 1
KINNIMENT, Elizabeth Jane Merrie 10 October 2000 15 January 2003 1
Secretary Name Appointed Resigned Total Appointments
DIAMOND, Victoria Patrica 14 February 2011 - 1
DIAMOND, Paul David 19 January 2003 23 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DS01 - Striking off application by a company 14 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 08 June 2013
AR01 - Annual Return 02 November 2012
CH03 - Change of particulars for secretary 01 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 05 November 2011
AP03 - Appointment of secretary 05 November 2011
TM02 - Termination of appointment of secretary 05 November 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 27 October 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
363s - Annual Return 30 October 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 21 September 2005
287 - Change in situation or address of Registered Office 01 June 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 14 September 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 29 January 2003
225 - Change of Accounting Reference Date 29 January 2003
CERTNM - Change of name certificate 28 January 2003
AA - Annual Accounts 10 July 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
363s - Annual Return 02 November 2001
287 - Change in situation or address of Registered Office 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.