Company NameR & M Revamps Ltd.
Company StatusDissolved
Company Number06177801
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Raymond Gibbs
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
Director NameMr Raymond Francis Gibbs
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
Secretary NameMr Raymond Francis Gibbs
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ

Location

Registered Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Application to strike the company off the register (3 pages)
7 February 2013Application to strike the company off the register (3 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 2
(3 pages)
30 March 2012Termination of appointment of Raymond Gibbs as a director (1 page)
30 March 2012Termination of appointment of Raymond Francis Gibbs as a director on 31 March 2011 (1 page)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 2
(3 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
30 March 2011Termination of appointment of Raymond Gibbs as a secretary (1 page)
30 March 2011Termination of appointment of Raymond Gibbs as a secretary (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Michael Raymond Gibbs on 22 March 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Raymond Francis Gibbs on 22 March 2010 (1 page)
26 March 2010Secretary's details changed for Mr Raymond Francis Gibbs on 22 March 2010 (1 page)
26 March 2010Director's details changed for Mr Raymond Francis Gibbs on 22 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Raymond Francis Gibbs on 22 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Michael Raymond Gibbs on 22 March 2010 (2 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 April 2009Return made up to 22/03/09; full list of members (4 pages)
8 April 2009Director and Secretary's Change of Particulars / raymond gibbs / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 91; Street was: 195 north cray road, now: sevenoaks way; Area was: , now: st paul's cray; Post Town was: sidcup, now: orpington; Post Code was: DA14 5LT, now: BR5 3AG; Country was: , now: england (2 pages)
8 April 2009Director's change of particulars / michael gibbs / 31/03/2009 (2 pages)
8 April 2009Director's Change of Particulars / michael gibbs / 31/03/2009 / Title was: , now: mr (2 pages)
8 April 2009Director and secretary's change of particulars / raymond gibbs / 01/01/2009 (2 pages)
8 April 2009Return made up to 22/03/09; full list of members (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 December 2008Accounts made up to 31 March 2008 (2 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
25 March 2008Director's Change of Particulars / michael gibbs / 25/03/2008 / HouseName/Number was: , now: 91; Street was: 91 sevenoaks way, now: sevenoaks way; Country was: , now: england (1 page)
25 March 2008Director's change of particulars / michael gibbs / 25/03/2008 (1 page)
12 September 2007Registered office changed on 12/09/07 from: unit d, clarence court, rushmore hill, orpington, kent BR6 7LZ (1 page)
12 September 2007Registered office changed on 12/09/07 from: unit d, clarence court, rushmore hill, orpington, kent BR6 7LZ (1 page)
22 March 2007Incorporation (17 pages)
22 March 2007Incorporation (17 pages)