Company NameAREV Limited
Company StatusDissolved
Company Number04927288
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJon Scheving Thorsteinsson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIcelandic
StatusClosed
Appointed22 April 2004(6 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceIceland
Correspondence Address22 Ranargata
101 Reykjavik
Foreign
Secretary NameThordur Bogason
NationalityIcelandic
StatusClosed
Appointed31 October 2008(5 years after company formation)
Appointment Duration11 months, 2 weeks (closed 13 October 2009)
RoleAttorney
Correspondence AddressAegisida 113
107 Reykjavik
Iceland
Director NameAndrew Craig Manders
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2006)
RoleAccountant
Correspondence Address20 Bluebell Drive
Seabridge
Staffordshire
ST5 3UD
Secretary NameAndrew Craig Manders
NationalityBritish
StatusResigned
Appointed22 April 2004(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address20 Bluebell Drive
Seabridge
Staffordshire
ST5 3UD
Director NameMr Peter Derek King
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(9 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Chads Green
Wybunbury
Nantwich
Cheshire
CW5 7NL
Director NameDavid Andrew Beech
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressGreenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Director NameMr Rupinder Singh Cheema
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HJ
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address33-43 Price Street
Burslem
Stoke On Trent
Staffordshire
ST6 4EN
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address7th Floor Phoenix House
Newhall Street
Birmingham
West Midlands
B3 3NH

Location

Registered Address4th Floor 43-44 New Bond Street
London
W1S 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£557,070
Current Liabilities£934,652

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
11 November 2008Appointment terminated secretary andrew manders (1 page)
11 November 2008Secretary appointed thordur bogason (1 page)
5 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
16 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 December 2005Return made up to 09/10/05; full list of members (8 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Registered office changed on 23/11/05 from: 135 new bond street, london, W1S 2TG (1 page)
9 September 2005New director appointed (2 pages)
12 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 July 2005New director appointed (1 page)
25 January 2005Director's particulars changed (1 page)
7 December 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(7 pages)
24 September 2004New director appointed (1 page)
16 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 August 2004New secretary appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 April 2004Director resigned (1 page)
30 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (1 page)