Company NameReveal Cleaning & Maintenance Services Ltd
Company StatusDissolved
Company Number05928977
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJohn Cyril Tyler
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Leafy Way Hutton
Brentwood
Essex
CM13 2QW
Secretary NameJohn Cyril Tyler
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Leafy Way Hutton
Brentwood
Essex
CM13 2QW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 2, Abbey Grange Works
Roding Trading Estate
Barking
IG11 8BL
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
11 February 2010Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 100
(14 pages)
11 February 2010Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 100
(14 pages)
11 February 2010Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 100
(14 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2009Return made up to 08/09/08; no change of members (4 pages)
23 February 2009Return made up to 08/09/08; no change of members (4 pages)
30 January 2009Accounts made up to 30 September 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 January 2008Return made up to 08/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2008Return made up to 08/09/07; full list of members (7 pages)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
23 April 2007New secretary appointed;new director appointed (2 pages)
23 April 2007New secretary appointed;new director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
8 September 2006Incorporation (13 pages)
8 September 2006Incorporation (13 pages)