Company NameRevelwood Limited
Company StatusDissolved
Company Number04002490
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameMr Irving Howard Brecker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 25 April 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address27 Elsworthy Road
Hampstead
London
NW3 3BT
Director NameSimon Jonathan Brody
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address105 Headley Drive
Grants Hill
Ilford
Essex
IG2 6QL
Director NameMr Geoffrey Burns
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 25 April 2006)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 The Green
Southgate
London
N14 7AB
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameMr Robert Serlin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 25 April 2006)
RoleEstate Agent
Correspondence Address6 Norfolk Crescent
London
W2 2PQ
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusClosed
Appointed06 June 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2004Return made up to 26/05/04; full list of members (3 pages)
1 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
4 July 2003Return made up to 26/05/03; full list of members (3 pages)
29 May 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
16 November 2002Secretary's particulars changed;director's particulars changed (1 page)
25 June 2002Return made up to 26/05/02; full list of members (7 pages)
2 May 2002Director's particulars changed (1 page)
8 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
28 June 2001Return made up to 26/05/01; full list of members (7 pages)
18 May 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
30 September 2000Particulars of mortgage/charge (11 pages)
30 September 2000Particulars of mortgage/charge (7 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (3 pages)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (3 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
26 May 2000Incorporation (20 pages)