Company NameRevere Vehicle Sales Limited
DirectorSimon Taylor
Company StatusLiquidation
Company Number06613612
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Simon Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
Secretary NameSimon Taylor
NationalityBritish
StatusCurrent
Appointed29 January 2010(1 year, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
Director NameAdrian Ripp
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Lyon Way
St Albans
Herts
AL4 0QU
Secretary NameAdrian Ripp
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lyon Way
St Albans
Herts
AL4 0QU
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Simon Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,820
Cash£36,896
Current Liabilities£239,241

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due20 June 2017 (overdue)

Filing History

15 August 2022Order of court to wind up (2 pages)
8 August 2022Order of court - restore and wind up (2 pages)
19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
2 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Director's details changed for Simon Taylor on 28 June 2012 (2 pages)
5 July 2012Secretary's details changed for Simon Taylor on 28 June 2012 (1 page)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
5 July 2012Secretary's details changed for Simon Taylor on 28 June 2012 (1 page)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
5 July 2012Director's details changed for Simon Taylor on 28 June 2012 (2 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
14 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (10 pages)
23 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (10 pages)
23 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (10 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 February 2010Appointment of Simon Taylor as a secretary (3 pages)
23 February 2010Appointment of Simon Taylor as a secretary (3 pages)
18 February 2010Director's details changed for Simon Taylor on 29 January 2010 (3 pages)
18 February 2010Termination of appointment of Adrian Ripp as a secretary (2 pages)
18 February 2010Termination of appointment of Adrian Ripp as a secretary (2 pages)
18 February 2010Director's details changed for Simon Taylor on 29 January 2010 (3 pages)
10 February 2010Termination of appointment of Adrian Ripp as a director (2 pages)
10 February 2010Termination of appointment of Adrian Ripp as a director (2 pages)
4 August 2009Secretary appointed adrian ripp (2 pages)
4 August 2009Return made up to 06/06/09; full list of members (5 pages)
4 August 2009Return made up to 06/06/09; full list of members (5 pages)
4 August 2009Secretary appointed adrian ripp (2 pages)
8 July 2009Director's change of particulars / adrian ripp / 06/06/2009 (1 page)
8 July 2009Director's change of particulars / adrian ripp / 06/06/2009 (1 page)
3 July 2008Director appointed simon taylor (2 pages)
3 July 2008Director appointed simon taylor (2 pages)
19 June 2008Ad 06/06/08-06/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2008Director appointed adrian ripp (3 pages)
19 June 2008Appointment terminated director dmcs directors LIMITED (1 page)
19 June 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
19 June 2008Ad 06/06/08-06/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2008Appointment terminated director dmcs directors LIMITED (1 page)
19 June 2008Director appointed adrian ripp (3 pages)
19 June 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
6 June 2008Incorporation (12 pages)
6 June 2008Incorporation (12 pages)