Company NameReveline Computers Limited
Company StatusDissolved
Company Number02197280
CategoryPrivate Limited Company
Incorporation Date23 November 1987(36 years, 5 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher John Watts
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(3 years, 2 months after company formation)
Appointment Duration16 years (closed 30 January 2007)
RoleComputer Analyst
Correspondence Address2 Fleming Walk
St Davids Manor
Church Village Pontypridd
Mid Glamorgan
CF38 1GF
Wales
Director NameLinda Christine Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(3 years, 2 months after company formation)
Appointment Duration16 years (closed 30 January 2007)
RoleHousewife
Correspondence Address2 Fleming Walk
St Davids Manor
Church Village Pontypridd
Mid Glamorgan
CF38 1GF
Wales
Secretary NameLinda Christine Watts
NationalityBritish
StatusClosed
Appointed28 January 1991(3 years, 2 months after company formation)
Appointment Duration16 years (closed 30 January 2007)
RoleCompany Director
Correspondence Address2 Fleming Walk
St Davids Manor
Church Village Pontypridd
Mid Glamorgan
CF38 1GF
Wales

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£11
Cash£57
Current Liabilities£46

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2006Registered office changed on 20/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Application for striking-off (1 page)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2005Return made up to 28/01/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
27 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 March 2003Registered office changed on 08/03/03 from: 138 park lane hornchurch essex RM11 1BE (1 page)
25 February 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 February 2002Return made up to 28/01/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 June 2000Accounts for a small company made up to 30 November 1998 (6 pages)
10 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 March 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
14 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1998Registered office changed on 30/06/98 from: warrior house 42-82 southchurch rd southend on sea essex SS1 2LZ (1 page)
15 April 1998Full accounts made up to 30 November 1997 (10 pages)
12 February 1998Return made up to 28/01/98; no change of members (4 pages)
13 February 1997Return made up to 28/01/97; no change of members (4 pages)
2 February 1997Full accounts made up to 30 November 1996 (10 pages)
27 February 1996Return made up to 28/01/96; full list of members (6 pages)
19 February 1996Full accounts made up to 30 November 1995 (10 pages)