Company NameRaven 7 Limited
Company StatusDissolved
Company NumberSC417851
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Dissolution Date19 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMiss Jodie Christie
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Oldany Road
Glenrothes
Fife
KY7 6RF
Scotland

Contact

Websitefancydresscostumecompany.com
Email address[email protected]
Telephone01592 772221
Telephone regionKirkcaldy

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£13,857
Cash£35,469
Current Liabilities£139,076

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 January 2018Final Gazette dissolved following liquidation (1 page)
19 October 2017Notice of final meeting of creditors (1 page)
19 October 2017Insolvency:form 4.26(scot) Return of final meeting (2 pages)
19 October 2017Notice of final meeting of creditors (1 page)
19 October 2017Insolvency:form 4.26(scot) Return of final meeting (2 pages)
15 May 2015Registered office address changed from 8 Mitchell Street Leven Fife KY8 4HJ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 15 May 2015 (2 pages)
15 May 2015Registered office address changed from 8 Mitchell Street Leven Fife KY8 4HJ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 15 May 2015 (2 pages)
14 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
(1 page)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(3 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Director's details changed for Miss Jodie Colville on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Miss Jodie Colville on 25 November 2014 (2 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(3 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 February 2012Incorporation (21 pages)
24 February 2012Incorporation (21 pages)