Company NameRevacrest Limited
DirectorCostas Kyriacou
Company StatusDissolved
Company Number02852064
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameAnthoglia Benos Anthie
NationalityBritish
StatusCurrent
Appointed08 November 1993(2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address15 Capstan Ride
Enfield
Middlesex
EN2 8HU
Director NameCostas Kyriacou
Date of BirthJuly 1936 (Born 87 years ago)
NationalityCypriot
StatusCurrent
Appointed19 June 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleDressmaker
Correspondence Address351 Green Lanes
London
N4
Director NameAnthony Joseph Sindall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 October 1994)
RoleCutter
Correspondence Address15 Capstan Ride
Enfield
Middlesex
EN2 8HU
Director NameCostas Menicou
Date of BirthJuly 1930 (Born 93 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed21 October 1994(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 19 June 1995)
RoleCutter
Correspondence Address77 Beachcroft Way
London
N19
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 November 2000Dissolved (1 page)
1 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999O/C liq ipo (2 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
30 September 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
29 September 1995Registered office changed on 29/09/95 from: 105 seven road london N7 7QP (1 page)
28 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 September 1995Appointment of a voluntary liquidator (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)