Company NameRevival Acquisitions Limited
Company StatusDissolved
Company Number05071719
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameSensefolder Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(6 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Ian Mark Allkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Director NameMr Paul Coackley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Forest Drive
Keston Park
Kent
BR2 6EE
Secretary NameMr Ian Mark Allkins
NationalityBritish
StatusResigned
Appointed13 May 2004(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Secretary NameMr Adam Alexander Goldman
NationalityBritish
StatusResigned
Appointed28 August 2009(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Paul Everard Budge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMichelle Jane Gammon
StatusResigned
Appointed22 December 2016(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2019)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressColegrave House
70 Berners Street
London
W1T 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 December 2019Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 1 September 2018 (8 pages)
27 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
14 September 2018Termination of appointment of Paul Everard Budge as a director on 1 September 2018 (1 page)
14 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
7 June 2018Accounts for a dormant company made up to 26 August 2017 (8 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Accounts for a dormant company made up to 27 August 2016 (8 pages)
7 June 2017Accounts for a dormant company made up to 27 August 2016 (8 pages)
23 December 2016Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages)
23 December 2016Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
8 June 2016Accounts for a dormant company made up to 29 August 2015 (7 pages)
8 June 2016Accounts for a dormant company made up to 29 August 2015 (7 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 June 2013Accounts for a dormant company made up to 25 August 2012 (4 pages)
7 June 2013Accounts for a dormant company made up to 25 August 2012 (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
6 June 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
18 April 2011Registered office address changed from Marylebone House 129-137 Marylebone Road London NW1 5QD on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Marylebone House 129-137 Marylebone Road London NW1 5QD on 18 April 2011 (1 page)
8 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
8 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
8 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
4 March 2011Appointment of Mr Ian Michael Grabiner as a director (2 pages)
4 March 2011Appointment of Mr Ian Michael Grabiner as a director (2 pages)
14 December 2010Director's details changed for Mr Paul Everard Budge on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Paul Everard Budge on 14 December 2010 (2 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
6 May 2010Termination of appointment of Paul Coackley as a director (1 page)
6 May 2010Termination of appointment of Paul Coackley as a director (1 page)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 September 2009Director appointed mr paul everand budge (2 pages)
29 September 2009Director appointed mr paul everand budge (2 pages)
23 September 2009Appointment terminated director ian allkins (1 page)
23 September 2009Appointment terminated secretary ian allkins (1 page)
23 September 2009Appointment terminated director ian allkins (1 page)
23 September 2009Secretary appointed mr adam alexander goldman (1 page)
23 September 2009Appointment terminated secretary ian allkins (1 page)
23 September 2009Secretary appointed mr adam alexander goldman (1 page)
17 March 2009Return made up to 12/03/09; full list of members (3 pages)
17 March 2009Return made up to 12/03/09; full list of members (3 pages)
11 March 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
11 March 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
30 April 2007Return made up to 12/03/07; full list of members (2 pages)
30 April 2007Return made up to 12/03/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
18 January 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
11 January 2006Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
11 January 2006Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
18 April 2005Return made up to 12/03/05; full list of members (7 pages)
18 April 2005Return made up to 12/03/05; full list of members (7 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New director appointed (3 pages)
10 June 2004New secretary appointed;new director appointed (3 pages)
10 June 2004New secretary appointed;new director appointed (3 pages)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (3 pages)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 June 2004Registered office changed on 07/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 May 2004Company name changed sensefolder LIMITED\certificate issued on 27/05/04 (2 pages)
27 May 2004Company name changed sensefolder LIMITED\certificate issued on 27/05/04 (2 pages)
12 March 2004Incorporation (17 pages)
12 March 2004Incorporation (17 pages)