Company NameRevelrent Limited
Company StatusDissolved
Company Number02683004
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 2 months ago)
Dissolution Date18 February 1997 (27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Balram Dayaram Datwani
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIndian
StatusClosed
Appointed08 June 1992(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 18 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Stephens Close
Avenue Road
London
NW8 6DB
Director NameMr Narendra Virchand Shah
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 18 February 1997)
RoleCompany Director
Correspondence Address47 Downage
Hendon
London
NW4 1AS
Secretary NameMr Narendra Virchand Shah
NationalityBritish
StatusClosed
Appointed08 June 1992(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 18 February 1997)
RoleCompany Director
Correspondence Address47 Downage
Hendon
London
NW4 1AS
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Jeremy Michael Charles
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(3 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address63 Oakleigh Park South
Whetstone
London
N20 9JL
Director NamePeter Elliott Goldstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(3 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1992)
RoleSurveyor & Estate Agent
Correspondence AddressTop Floor Flat 82 Hamilton Terrace
London
NW8 9UL
Director NameMr Andrew Riley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(3 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1992)
RoleChartered Surveyor
Correspondence Address10 Kensington Park Gardens
London
W11 3HD
Director NameMark Mitchell Shipman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(3 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1992)
RoleSurveyor & Estate Agent
Correspondence Address117c Hamilton Terrace
London
NW8 9QU
Secretary NameMr Jeremy Michael Charles
NationalityBritish
StatusResigned
Appointed25 February 1992(3 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address63 Oakleigh Park South
Whetstone
London
N20 9JL

Location

Registered Address16 Upper Montagu Street
Montagu Square
London
W1H 2AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

18 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 October 1996First Gazette notice for voluntary strike-off (1 page)
13 September 1996Application for striking-off (1 page)
23 February 1996Return made up to 31/01/96; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)