Company NameRevpar Europe Ltd
Company StatusDissolved
Company Number06324545
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed17 September 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 26 April 2016)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed17 September 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 26 April 2016)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameFlavio Lepori
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed30 July 2007(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2009)
RoleAccountant
Correspondence AddressVia Luvini 7
Lugano
6901
Switzerland
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address10 Fort Champ
Fort Road
Guernsey
GY1 1ZU
Director NameALO Services Ltd (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressPO Box 3174
Road Town
Tortola
Foreign
Secretary NameFinico Agents Ltd (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address7 Lanark Square
London
E14 9RE
Secretary NameFinico Agents Ltd (Corporation)
StatusResigned
Appointed09 February 2009(1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 September 2009)
Correspondence Address7 Lanark Square
London
E14 9RE

Location

Registered Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,712
Cash£4,497
Current Liabilities£40,347

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
7 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
8 October 2014Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014 (2 pages)
8 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
8 October 2014Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page)
8 October 2014Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014 (2 pages)
8 October 2014Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page)
8 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(6 pages)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
24 April 2012Termination of appointment of Susan Reilly as a director (1 page)
24 April 2012Termination of appointment of Susan Reilly as a director (1 page)
24 April 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
24 April 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
30 December 2010Amended accounts made up to 31 December 2009 (3 pages)
30 December 2010Amended accounts made up to 31 December 2009 (3 pages)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
20 August 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
20 August 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
30 September 2009Appointment terminated director flavio lepori (1 page)
30 September 2009Appointment terminated director flavio lepori (1 page)
26 September 2009Appointment terminated secretary finico agents LTD (1 page)
26 September 2009Registered office changed on 26/09/2009 from 1ST floor 7 lanark square london E14 9RE (1 page)
26 September 2009Secretary appointed woodford services LIMITED (1 page)
26 September 2009Registered office changed on 26/09/2009 from 1ST floor 7 lanark square london E14 9RE (1 page)
26 September 2009Director appointed woodford directors LIMITED (1 page)
26 September 2009Appointment terminated secretary finico agents LTD (1 page)
26 September 2009Director appointed woodford directors LIMITED (1 page)
26 September 2009Director appointed susan tanya lisette reilly (1 page)
26 September 2009Secretary appointed woodford services LIMITED (1 page)
26 September 2009Director appointed susan tanya lisette reilly (1 page)
11 August 2009Return made up to 25/07/09; full list of members (3 pages)
11 August 2009Return made up to 25/07/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 February 2009Secretary appointed finico agents LTD (2 pages)
23 February 2009Secretary appointed finico agents LTD (2 pages)
23 October 2008Appointment terminated secretary finico agents LTD (1 page)
23 October 2008Appointment terminated secretary finico agents LTD (1 page)
8 August 2008Return made up to 25/07/08; full list of members (3 pages)
8 August 2008Return made up to 25/07/08; full list of members (3 pages)
26 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
26 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (3 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
25 July 2007Incorporation (18 pages)
25 July 2007Incorporation (18 pages)