Company NameReveal2Me Limited
Company StatusDissolved
Company Number06906068
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Sean Marriss Chapman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court Rushmore Hill
Orpington
Kent
BR6 7LZ
Director NameMr Philip Rowland Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court Rushmore Hill
Orpington
Kent
BR6 7LZ
Secretary NameMr Philip Rowland Davies
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address1, Hill Hayes Lane
Hullavington
Chippenham
Wilts
SN14 6EB

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

Financials

Year2014
Net Worth-£347
Cash£1,164
Current Liabilities£4,511

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2011Voluntary strike-off action has been suspended (1 page)
17 December 2011Voluntary strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
17 November 2011Application to strike the company off the register (4 pages)
17 November 2011Application to strike the company off the register (4 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
(3 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
(3 pages)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
21 March 2011Registered office address changed from 1, Hill Hayes Lane, Hullavington Chippenham Wilts SN14 6EB on 21 March 2011 (1 page)
21 March 2011Director's details changed for Mr Philip Rowland Davies on 1 January 2011 (2 pages)
21 March 2011Director's details changed for Mr Philip Rowland Davies on 1 January 2011 (2 pages)
21 March 2011Director's details changed for Mr Philip Rowland Davies on 1 January 2011 (2 pages)
21 March 2011Registered office address changed from 1, Hill Hayes Lane, Hullavington Chippenham Wilts SN14 6EB on 21 March 2011 (1 page)
18 March 2011Termination of appointment of Philip Davies as a secretary (1 page)
18 March 2011Termination of appointment of Philip Davies as a secretary (1 page)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Mr Philip Davies on 14 May 2010 (1 page)
4 June 2010Secretary's details changed for Mr Philip Davies on 14 May 2010 (1 page)
3 June 2010Director's details changed for Mr Philip Rowland Davies on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Richard Sean Marriss Chapman on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Richard Sean Marriss Chapman on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Philip Rowland Davies on 14 May 2010 (2 pages)
14 May 2009Incorporation (11 pages)
14 May 2009Incorporation (11 pages)