Company NameRevello Limited
Company StatusDissolved
Company Number03739785
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Stewart Haddow
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(5 days after company formation)
Appointment Duration6 years, 2 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Apple Way
Great Baddow
Chelmsfordow
CM2 9HX
Director NameDavid Roche
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(5 days after company formation)
Appointment Duration6 years, 2 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Woodman Road
Brentwood
Essex
CM14 5BE
Director NameMalcolm James Spencer
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(5 days after company formation)
Appointment Duration6 years, 2 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressAshtrees 4 Warren Road
Bluebell Hill
Chatham
Kent
ME5 9RD
Secretary NameGraham Stewart Haddow
NationalityBritish
StatusClosed
Appointed30 March 1999(5 days after company formation)
Appointment Duration6 years, 2 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Apple Way
Great Baddow
Chelmsfordow
CM2 9HX
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered Address2 Bath Place
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Current Liabilities£53

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
27 January 2005Application for striking-off (1 page)
16 April 2004Return made up to 24/03/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 June 2002Return made up to 24/03/02; no change of members (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 May 2001Return made up to 24/03/01; no change of members (5 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 July 2000Ad 30/03/99--------- £ si 1@1 (2 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Return made up to 24/03/00; full list of members (8 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New secretary appointed;new director appointed (3 pages)
13 May 1999New director appointed (3 pages)
12 May 1999Registered office changed on 12/05/99 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
24 March 1999Incorporation (21 pages)