Company NameReventz Ltd
Company StatusDissolved
Company Number05244388
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NameSerendipity Health And Beauty Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJustin Garrison
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed14 October 2005(1 year after company formation)
Appointment Duration9 years, 6 months (closed 28 April 2015)
RoleBusinessman
Correspondence Address11 Rue De Lille
Nice
06000
Secretary NameStefano Maio
NationalityItalian
StatusClosed
Appointed17 January 2006(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 28 April 2015)
RoleBusinessman
Correspondence Address18 Ave Du Grand Pin
Cannes
Alpes Maritimes 06400
France
Director NameRichard Allan Carruthers
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleUnited States Lawyer
Correspondence Address6 Milton Gardens
Princes Risborough
Buckinghamshire
HP27 9DD
Secretary NameChristopher Lynwood Carruthers
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Milton Gardens
Princes Risborough
Buckinghamshire
HP27 9DD
Director NameJulie-Anne Brown McKeen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year after company formation)
Appointment Duration3 months (resigned 17 January 2006)
RoleBusiness Woman
Correspondence Address20a Clarance Road
Windsor
Berkshire
SL4 5AF
Director NameStefano Maio
Date of BirthMay 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed14 October 2005(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2012)
RoleBusinessman
Correspondence Address18 Ave Du Grand Pin
Cannes
Alpes Maritimes 06400
France
Director NameDavid Montesi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2005(1 year after company formation)
Appointment Duration3 months (resigned 17 January 2006)
RoleBusinessman
Correspondence Address2345 Ave De Provence
Vence
Alpes Maritime 06140
France
Secretary NameDavid Montesi
NationalityFrench
StatusResigned
Appointed14 October 2005(1 year after company formation)
Appointment Duration3 months (resigned 17 January 2006)
RoleBusinessman
Correspondence Address2345 Ave De Provence
Vence
Alpes Maritime 06140
France

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

600 at £1Justin Garrison
60.00%
Ordinary
400 at £1Stefano Maio
40.00%
Ordinary

Financials

Year2014
Net Worth£16,884
Cash£20,115
Current Liabilities£8,550

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
23 April 2012Termination of appointment of Stefano Maio as a director on 1 April 2012 (2 pages)
23 April 2012Termination of appointment of Stefano Maio as a director on 1 April 2012 (2 pages)
23 April 2012Termination of appointment of Stefano Maio as a director on 1 April 2012 (2 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1,000
(5 pages)
14 December 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1,000
(5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Justin Garrison on 1 September 2010 (2 pages)
2 November 2010Director's details changed for Justin Garrison on 1 September 2010 (2 pages)
2 November 2010Director's details changed for Justin Garrison on 1 September 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
29 October 2008Return made up to 28/09/08; full list of members (4 pages)
29 October 2008Return made up to 28/09/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
9 April 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
16 November 2007Return made up to 28/09/07; full list of members (3 pages)
16 November 2007Return made up to 28/09/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Return made up to 28/09/06; full list of members (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 28/09/06; full list of members (3 pages)
12 October 2006Registered office changed on 12/10/06 from: 6 milton gardens princes risborough buckinghamshire HP27 9DD (1 page)
12 October 2006Accounts made up to 30 September 2005 (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 6 milton gardens princes risborough buckinghamshire HP27 9DD (1 page)
12 October 2006Accounts made up to 30 September 2005 (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Return made up to 28/09/05; full list of members (6 pages)
25 January 2006Return made up to 28/09/05; full list of members (6 pages)
25 January 2006New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (1 page)
26 October 2005New secretary appointed;new director appointed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed;new director appointed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (1 page)
16 September 2005Company name changed serendipity health and beauty lt d\certificate issued on 16/09/05 (2 pages)
16 September 2005Company name changed serendipity health and beauty lt d\certificate issued on 16/09/05 (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 11 milton gardens princes risborough buckinghamshire HP27 9DD (1 page)
18 April 2005Registered office changed on 18/04/05 from: 11 milton gardens princes risborough buckinghamshire HP27 9DD (1 page)
28 September 2004Incorporation (13 pages)
28 September 2004Incorporation (13 pages)