Company NameRevelsystem Limited
Company StatusDissolved
Company Number02824492
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 10 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anthony Green
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 04 September 2012)
RoleProprietor
Country of ResidenceEngland
Correspondence Address26 Wigmore Street
London
W1H 9DF
Director NameMrs Ellen Green
Date of BirthMarch 1966 (Born 58 years ago)
NationalityTaiwanese British
StatusResigned
Appointed09 June 1993(2 days after company formation)
Appointment Duration17 years, 7 months (resigned 01 January 2011)
RoleManageress Health Centre
Country of ResidenceUnited Arab Emirates
Correspondence Address- PO Box 42949
Dubai
United Arab Emigrates
Secretary NameAnthony John Green
NationalityBritish
StatusResigned
Appointed09 June 1993(2 days after company formation)
Appointment Duration1 year, 12 months (resigned 07 June 1995)
RoleSecretary
Correspondence Address8 Steeles Road
London
Nw3
Secretary NameMike Wei-Wen-Cheng
NationalityBritish
StatusResigned
Appointed27 September 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 1996)
RoleCompany Director
Correspondence Address74 Dawpool Road
London
NW2 7JY
Secretary NameChung Mai Kang
NationalityBritish
StatusResigned
Appointed12 March 1996(2 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressFlat 61
50 Kensington Garden Square
London
W2 4BA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address26 Wigmore Street
London
W1H 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,340
Cash£17,647
Current Liabilities£13,624

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(3 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(3 pages)
17 January 2011Termination of appointment of Ellen Green as a director (1 page)
17 January 2011Appointment of Mr Anthony Green as a director (2 pages)
17 January 2011Appointment of Mr Anthony Green as a director (2 pages)
17 January 2011Termination of appointment of Ellen Green as a director (1 page)
14 January 2011Termination of appointment of Chung Kang as a secretary (1 page)
14 January 2011Termination of appointment of Chung Kang as a secretary (1 page)
19 August 2010Director's details changed for Mrs Ellen Green on 7 June 2010 (2 pages)
19 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mrs Ellen Green on 7 June 2010 (2 pages)
19 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mrs Ellen Green on 7 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 August 2009Return made up to 07/06/09; full list of members (3 pages)
6 August 2009Return made up to 07/06/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 September 2008Director's Change of Particulars / ellen green / 17/09/2008 / Nationality was: taiwanese-british, now: taiwanese british; HouseName/Number was: , now: -; Occupation was: manageress helth centre, now: manageress health centre (1 page)
18 September 2008Director's change of particulars / ellen green / 17/09/2008 (1 page)
18 September 2008Return made up to 07/06/08; full list of members (3 pages)
18 September 2008Return made up to 07/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 July 2007Return made up to 07/06/07; no change of members (6 pages)
14 July 2007Return made up to 07/06/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2006Return made up to 07/06/06; full list of members (6 pages)
11 July 2006Return made up to 07/06/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 June 2005Return made up to 07/06/05; full list of members (6 pages)
25 June 2005Return made up to 07/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 July 2004Return made up to 07/06/04; full list of members (6 pages)
12 July 2004Return made up to 07/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 July 2003Return made up to 07/06/03; full list of members (6 pages)
8 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 July 2002Return made up to 07/06/02; full list of members (6 pages)
4 July 2002Return made up to 07/06/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 August 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Return made up to 07/06/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Return made up to 07/06/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 July 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1999Return made up to 07/06/99; no change of members (4 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 July 1998Return made up to 07/06/98; no change of members (4 pages)
3 July 1998Return made up to 07/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 November 1997Registered office changed on 28/11/97 from: 47 st johns wood high street london NW8 7NJ (1 page)
28 November 1997Registered office changed on 28/11/97 from: 47 st johns wood high street london NW8 7NJ (1 page)
20 June 1997Return made up to 07/06/97; full list of members (5 pages)
20 June 1997Return made up to 07/06/97; full list of members (5 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed (1 page)
13 June 1996Return made up to 07/06/96; full list of members (5 pages)
13 June 1996Return made up to 07/06/96; full list of members (5 pages)
16 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
16 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)