Company NameRevival Limited
Company StatusDissolved
Company Number06732933
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePhilippa Afzal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penwortham Road
South Croydon
Surrey
CR2 0QU
Secretary NameFaruk Miah
NationalityBritish
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWycombe House Lissen Green
East London
NW8 8SN
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address94-96 East Street
London
SE17 2DQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London

Shareholders

1 at 1Ms Philippa Jane Afzal
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,064
Cash£3,897
Current Liabilities£23,626

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Registered office address changed from 94-96 East Street London SE17 2DQ on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from 94-96 East Street London SE17 2DQ on 24 August 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 January 2010Director's details changed for Philippa Afzal on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Philippa Afzal on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 1
(4 pages)
5 January 2010Director's details changed for Philippa Afzal on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 1
(4 pages)
4 December 2008Director appointed philippa jane afzal (2 pages)
4 December 2008Director appointed philippa jane afzal (2 pages)
18 November 2008Appointment Terminated Director michael holder (1 page)
18 November 2008Registered office changed on 18/11/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
18 November 2008Registered office changed on 18/11/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
18 November 2008Secretary appointed faruk miah (2 pages)
18 November 2008Appointment terminated director michael holder (1 page)
18 November 2008Secretary appointed faruk miah (2 pages)
24 October 2008Incorporation (14 pages)
24 October 2008Incorporation (14 pages)