Company NameRevelation Developments Limited
Company StatusDissolved
Company Number04635546
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)
Previous NamePhoenix Accident Repairs Limited

Business Activity

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

Directors

Director NameMr George Joseph Ellinas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address13 Heddon Court Avenue
Cockfosters
London
EN4 9NE
Secretary NameMrs Andi Robertson
StatusClosed
Appointed01 March 2013(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 29 May 2018)
RoleCompany Director
Correspondence Address1 Langford Road
Cockfosters
Barnet
Hertfordshire
EN4 9DU
Director NameMr Erdinch Aziz
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address32 Colebrook Way
London
N11 1SZ
Director NameDr Panos Georgiou
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Freston Gardens
Cockfosters
Hertfordshire
EN4 9LX
Secretary NameStavroulla Georgiou
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleAccountant
Correspondence Address16 Downage
London
NW4 1AH
Director NameMr Christakis Michael Iacovides
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(3 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 February 2007)
RoleLiquidator
Country of ResidenceUnited Kingdom
Correspondence Address6 Seaforth Gardens
Winchmore Hill
London
N21 3BS
Secretary NameAndroulla Yiasouma
NationalityBritish
StatusResigned
Appointed26 July 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2013)
RoleAdministrator
Correspondence Address26 Prince George Avenue
Oakwood
London
N14 4TP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address13 Heddoncourt Avenue
Cockfosters
Herts
EN4 9NE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2013
Net Worth-£20,475
Cash£44
Current Liabilities£209,628

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 October 2006Delivered on: 10 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 fox lane, london t/no NGL92902. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 September 2006Delivered on: 26 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
17 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(5 pages)
4 July 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(5 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Appointment of Mrs Andi Robertson as a secretary (2 pages)
7 March 2013Termination of appointment of Androulla Yiasouma as a secretary (1 page)
7 March 2013Termination of appointment of Androulla Yiasouma as a secretary (1 page)
7 March 2013Appointment of Mrs Andi Robertson as a secretary (2 pages)
6 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Compulsory strike-off action has been suspended (1 page)
27 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr George Joseph Ellinas on 1 October 2009 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Director's details changed for Mr George Joseph Ellinas on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr George Joseph Ellinas on 1 October 2009 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Return made up to 13/01/09; full list of members (3 pages)
18 June 2009Return made up to 13/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2008Return made up to 13/01/08; full list of members (3 pages)
5 December 2008Return made up to 13/01/08; full list of members (3 pages)
4 December 2008Director's change of particulars / george ellinas / 04/12/2008 (2 pages)
4 December 2008Director's change of particulars / george ellinas / 04/12/2008 (2 pages)
4 August 2008Registered office changed on 04/08/2008 from victoria house, c/o ross kit & co, 18 dalston gardens stanmore middlesex HA7 1BU (1 page)
4 August 2008Registered office changed on 04/08/2008 from victoria house, c/o ross kit & co, 18 dalston gardens stanmore middlesex HA7 1BU (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
19 January 2007Return made up to 13/01/07; full list of members (3 pages)
19 January 2007Registered office changed on 19/01/07 from: c/o ross kit & co third floor equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
19 January 2007Return made up to 13/01/07; full list of members (3 pages)
19 January 2007Registered office changed on 19/01/07 from: c/o ross kit & co third floor equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007Location of debenture register (1 page)
19 January 2007Location of debenture register (1 page)
10 October 2006Particulars of mortgage/charge (4 pages)
10 October 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (5 pages)
26 September 2006Particulars of mortgage/charge (5 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
14 August 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
14 August 2006Registered office changed on 14/08/06 from: c/o abacus accountancy servcs 16 downage london NW4 1AH (1 page)
14 August 2006Registered office changed on 14/08/06 from: c/o abacus accountancy servcs 16 downage london NW4 1AH (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
28 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 March 2006Return made up to 13/01/06; full list of members (7 pages)
17 March 2006Return made up to 13/01/06; full list of members (7 pages)
2 March 2006Company name changed phoenix accident repairs LIMITED\certificate issued on 02/03/06 (2 pages)
2 March 2006Company name changed phoenix accident repairs LIMITED\certificate issued on 02/03/06 (2 pages)
30 March 2005Return made up to 13/01/05; full list of members (7 pages)
30 March 2005Return made up to 13/01/05; full list of members (7 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Ad 28/01/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
6 March 2003Ad 28/01/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
10 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 January 2003New secretary appointed (3 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (4 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (3 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New director appointed (4 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
13 January 2003Incorporation (19 pages)
13 January 2003Incorporation (19 pages)