Company NameRevel Products Ltd
Company StatusDissolved
Company Number02278455
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 9 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous NamesGondola Craft Limited and Industrial Optical Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brian Dale Lever
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(4 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 01 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPenn Cottage 5 Barnhill
Pinner
Middlesex
HA5 2SY
Secretary NameMr Paul Avraam
NationalityBritish
StatusClosed
Appointed14 January 1993(4 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMr Paul Avraam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(5 years, 7 months after company formation)
Appointment Duration23 years, 5 months (closed 01 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMrs Angela Avraam
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(21 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLexus House Unit 1
Rosslyn Crescent
Harrow
Middx
HA1 2RZ
Director NameMrs Janet Elizabeth Lever
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(22 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLexus House Unit 1
Rosslyn Crescent
Harrow
Middx
HA1 2RZ

Location

Registered AddressLexus House Unit 1
Rosslyn Crescent
Harrow
Middx
HA1 2RZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2012
Net Worth£13,614
Cash£3,002
Current Liabilities£17,517

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 July 2011Delivered on: 23 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 October 1996Delivered on: 1 November 1996
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 26/6/96 and this charge.
Particulars: All payments reserved as rent under the leases recited in schedule 1 to the deed of assignment of rental income. See the mortgage charge document for full details.
Outstanding
31 October 1996Delivered on: 1 November 1996
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Outstanding
31 October 1996Delivered on: 1 November 1996
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 railway approach wealdstone harrow middlesex t/no ngl 58016 all buildings trade & other fixtures fixed plant & machinery assigns of goodwill and benefit of all licences. See the mortgage charge document for full details.
Outstanding

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 September 2016Satisfaction of charge 1 in full (1 page)
21 September 2016Satisfaction of charge 3 in full (1 page)
21 September 2016Satisfaction of charge 2 in full (1 page)
21 September 2016Satisfaction of charge 2 in full (1 page)
21 September 2016Satisfaction of charge 1 in full (1 page)
21 September 2016Satisfaction of charge 3 in full (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(7 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(7 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Appointment of Janet Elizabeth Lever as a director (2 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
17 January 2012Register(s) moved to registered office address (1 page)
17 January 2012Register(s) moved to registered office address (1 page)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
17 January 2012Appointment of Janet Elizabeth Lever as a director (2 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 January 2011Appointment of Mrs Angela Avraam as a director (2 pages)
14 January 2011Appointment of Mrs Angela Avraam as a director (2 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
14 January 2011Register inspection address has been changed from 24 Railway Approach Harrow Middx HA3 5AA England (1 page)
14 January 2011Register inspection address has been changed from 24 Railway Approach Harrow Middx HA3 5AA England (1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
22 December 2010Registered office address changed from 24 Railway Approach Harrow Middlesex HA3 5AA on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 24 Railway Approach Harrow Middlesex HA3 5AA on 22 December 2010 (1 page)
15 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
2 February 2010Register inspection address has been changed (1 page)
21 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 February 2009Return made up to 14/01/09; full list of members (4 pages)
2 February 2009Return made up to 14/01/09; full list of members (4 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 February 2008Registered office changed on 01/02/08 from: 24 railway approach harrow middlesex HA3 5BL (1 page)
1 February 2008Return made up to 14/01/08; full list of members (2 pages)
1 February 2008Registered office changed on 01/02/08 from: 24 railway approach harrow middlesex HA3 5BL (1 page)
1 February 2008Return made up to 14/01/08; full list of members (2 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 April 2007Company name changed industrial optical services limi ted\certificate issued on 13/04/07 (2 pages)
13 April 2007Company name changed industrial optical services limi ted\certificate issued on 13/04/07 (2 pages)
29 January 2007Return made up to 14/01/07; full list of members (2 pages)
29 January 2007Return made up to 14/01/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 January 2006Return made up to 14/01/06; full list of members (7 pages)
19 January 2006Return made up to 14/01/06; full list of members (7 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 January 2005Return made up to 14/01/05; full list of members (7 pages)
25 January 2005Return made up to 14/01/05; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 February 2004Return made up to 14/01/04; full list of members (7 pages)
17 February 2004Return made up to 14/01/04; full list of members (7 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 January 2003Return made up to 14/01/03; full list of members (7 pages)
23 January 2003Return made up to 14/01/03; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 January 2002Return made up to 14/01/02; full list of members (6 pages)
18 January 2002Return made up to 14/01/02; full list of members (6 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 January 2001Return made up to 14/01/01; full list of members (6 pages)
17 January 2001Return made up to 14/01/01; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 January 2000Return made up to 14/01/00; full list of members (6 pages)
18 January 2000Return made up to 14/01/00; full list of members (6 pages)
12 April 1999Return made up to 14/01/99; full list of members (6 pages)
12 April 1999Return made up to 14/01/99; full list of members (6 pages)
15 February 1999Full accounts made up to 31 December 1998 (7 pages)
15 February 1999Full accounts made up to 31 December 1998 (7 pages)
29 May 1998Full accounts made up to 31 December 1997 (7 pages)
29 May 1998Full accounts made up to 31 December 1997 (7 pages)
7 January 1998Return made up to 14/01/98; full list of members (6 pages)
7 January 1998Return made up to 14/01/98; full list of members (6 pages)
17 September 1997Full accounts made up to 31 December 1996 (8 pages)
17 September 1997Full accounts made up to 31 December 1996 (8 pages)
22 January 1997Return made up to 14/01/97; full list of members (6 pages)
22 January 1997Registered office changed on 22/01/97 from: prama house 267 banbury road oxford oxfordshire OX2 7YA (1 page)
22 January 1997Return made up to 14/01/97; full list of members (6 pages)
22 January 1997Registered office changed on 22/01/97 from: prama house 267 banbury road oxford oxfordshire OX2 7YA (1 page)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (7 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (7 pages)
12 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 April 1996Return made up to 14/01/96; full list of members (6 pages)
29 April 1996Return made up to 14/01/96; full list of members (6 pages)
5 May 1995Full accounts made up to 31 December 1994 (8 pages)
5 May 1995Full accounts made up to 31 December 1994 (8 pages)