Company NameRevken Limited
Company StatusDissolved
Company Number05253129
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Nicholas Ashley West
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(6 years after company formation)
Appointment Duration5 years, 9 months (closed 12 July 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Richard Bruce Mitchell
StatusClosed
Appointed14 October 2010(6 years after company formation)
Appointment Duration5 years, 9 months (closed 12 July 2016)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Stefan Johan Lanefelt
Date of BirthMay 1975 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed29 March 2011(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 12 July 2016)
RoleBanker
Country of ResidenceSweden
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 week after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed07 March 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£95,145
Current Liabilities£566,399

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
28 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
28 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
3 December 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
3 December 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(6 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(6 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(6 pages)
2 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page)
4 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
4 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
12 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
12 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
17 November 2011Auditor's resignation (1 page)
17 November 2011Auditor's resignation (1 page)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 August 2011Full accounts made up to 30 June 2010 (15 pages)
12 August 2011Full accounts made up to 30 June 2010 (15 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Group of companies' accounts made up to 30 June 2009 (18 pages)
7 April 2011Group of companies' accounts made up to 30 June 2009 (18 pages)
29 March 2011Appointment of Mr Stefan Johan Lanefelt as a director (2 pages)
29 March 2011Appointment of Mr Stefan Johan Lanefelt as a director (2 pages)
7 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
14 October 2010Appointment of Mr Nicholas Ashley West as a director (2 pages)
14 October 2010Appointment of Mr Nicholas Ashley West as a director (2 pages)
14 October 2010Appointment of Mr Richard Bruce Mitchell as a secretary (1 page)
14 October 2010Appointment of Mr Richard Bruce Mitchell as a secretary (1 page)
12 October 2010Director's details changed for Mr William James Killick on 8 October 2009 (2 pages)
12 October 2010Director's details changed for Mr Andrew John Pettit on 8 October 2009 (2 pages)
12 October 2010Director's details changed for Mr Andrew John Pettit on 8 October 2009 (2 pages)
12 October 2010Director's details changed for Mr Andrew John Pettit on 8 October 2009 (2 pages)
12 October 2010Director's details changed for Mr William James Killick on 8 October 2009 (2 pages)
12 October 2010Director's details changed for Mr William James Killick on 8 October 2009 (2 pages)
26 August 2010Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 26 August 2010 (2 pages)
29 July 2010Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages)
29 July 2010Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages)
28 April 2010Resolutions
  • RES13 ‐ Re agreement 15/04/2010
(3 pages)
28 April 2010Resolutions
  • RES13 ‐ Re agreement 15/04/2010
(3 pages)
16 April 2010Termination of appointment of Robert Brook as a director (2 pages)
16 April 2010Director's details changed for Mr William James Killick on 26 February 2010 (3 pages)
16 April 2010Termination of appointment of Robert Brook as a director (2 pages)
16 April 2010Director's details changed for Mr William James Killick on 26 February 2010 (3 pages)
22 March 2010Registered office address changed from 58 Davies Street London W1K 5JF on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 58 Davies Street London W1K 5JF on 22 March 2010 (2 pages)
15 January 2010Termination of appointment of John Kennedy as a director (2 pages)
15 January 2010Termination of appointment of John Kennedy as a director (2 pages)
9 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
14 September 2009Appointment terminated secretary peter mccall (1 page)
14 September 2009Appointment terminated secretary peter mccall (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
6 July 2009Group of companies' accounts made up to 30 June 2008 (17 pages)
6 July 2009Group of companies' accounts made up to 30 June 2008 (17 pages)
15 October 2008Return made up to 07/10/08; full list of members (4 pages)
15 October 2008Return made up to 07/10/08; full list of members (4 pages)
23 September 2008Full accounts made up to 31 July 2007 (16 pages)
23 September 2008Full accounts made up to 31 July 2007 (16 pages)
3 June 2008Group of companies' accounts made up to 31 July 2006 (17 pages)
3 June 2008Group of companies' accounts made up to 31 July 2006 (17 pages)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
19 March 2008Director appointed mr ronald alexander robson (2 pages)
19 March 2008Secretary appointed mr peter michael mccall (1 page)
19 March 2008Appointment terminated secretary john brown (1 page)
19 March 2008Appointment terminated director john brown (1 page)
19 March 2008Appointment terminated secretary john brown (1 page)
19 March 2008Secretary appointed mr peter michael mccall (1 page)
19 March 2008Appointment terminated director john brown (1 page)
19 March 2008Director appointed mr ronald alexander robson (2 pages)
26 October 2007Return made up to 07/10/07; full list of members (3 pages)
26 October 2007Return made up to 07/10/07; full list of members (3 pages)
3 January 2007Return made up to 07/10/06; no change of members (8 pages)
3 January 2007Return made up to 07/10/06; no change of members (8 pages)
22 September 2006Registered office changed on 22/09/06 from: second floor r 5 wigmore street london W1U 1PB (1 page)
22 September 2006Registered office changed on 22/09/06 from: second floor r 5 wigmore street london W1U 1PB (1 page)
23 March 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
23 March 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
5 December 2005Return made up to 07/10/05; full list of members (8 pages)
5 December 2005Return made up to 07/10/05; full list of members (8 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
5 November 2004New director appointed (7 pages)
5 November 2004New director appointed (7 pages)
31 October 2004New director appointed (3 pages)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 October 2004New director appointed (3 pages)
28 October 2004Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
28 October 2004New director appointed (3 pages)
28 October 2004New director appointed (3 pages)
28 October 2004New secretary appointed;new director appointed (5 pages)
28 October 2004New director appointed (3 pages)
28 October 2004Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
28 October 2004New director appointed (3 pages)
28 October 2004New secretary appointed;new director appointed (5 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
7 October 2004Incorporation (18 pages)
7 October 2004Incorporation (18 pages)