Company NameRevive Foods Limited
Company StatusDissolved
Company Number04803573
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Shanmugasundaram Sundaram Surendran
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2003(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Sandy Lane
Cheam
Surrey
SM2 7ES
Director NameBharatkumar Narshidas Ghelani
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(10 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 09 January 2007)
RoleBusinessman
Correspondence Address2 Saint Andrews Close
Stanmore
Middlesex
HA7 2NR
Director NameMr Pritesh Bharat Ghelani
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 January 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 St Andrews Close
Stanmore
Middlesex
HA7 2NR
Director NameVikesh Ghelani
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 January 2007)
RoleBusinessman
Correspondence Address2 St Andrews Close
Stanmore
HA7 2NR
Secretary NameVikesh Ghelani
NationalityBritish
StatusClosed
Appointed22 July 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 January 2007)
RoleBusinessman
Correspondence Address2 St Andrews Close
Stanmore
HA7 2NR
Secretary NameGayathri Surendran
NationalityBritish
StatusResigned
Appointed01 July 2003(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 22 July 2004)
RoleCompany Director
Correspondence Address91 Salisbury Road
Worcester Park
Surrey
KT4 7BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Wolsey Mansions
Wolsey Road
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2006Application for striking-off (1 page)
20 July 2005Return made up to 18/06/05; full list of members (3 pages)
22 June 2005Registered office changed on 22/06/05 from: the annexe burroughs house 40 the burroughs london NW4 4AP (1 page)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
10 August 2004Return made up to 18/06/04; full list of members (7 pages)
2 August 2004Director's particulars changed (2 pages)
2 August 2004Director's particulars changed (1 page)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 399 brockley road crofton park london SE4 2PH (2 pages)
25 May 2004New director appointed (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: south bank houseb black prince road london SE1 7SJ (1 page)
27 August 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)