Company NameSibling Revelry Limited
Company StatusDissolved
Company Number07285292
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameShirley Anne Parfitt
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address454-458 Chiswick High Rd
London
W4 5TT
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Rainham
Gillingham
Kent
ME8 0QP

Location

Registered Address454-458 Chiswick High Rd
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
28 January 2016Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London W4 5TT on 28 January 2016 (1 page)
28 January 2016Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London W4 5TT on 28 January 2016 (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(4 pages)
14 October 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(4 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(4 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(4 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
9 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
1 May 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 May 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
12 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
12 August 2010Registered office address changed from the Gatehouse, 2 Devonhurst Place Heathfield Terrace London W4 4JD United Kingdom on 12 August 2010 (2 pages)
12 August 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 3
(4 pages)
12 August 2010Appointment of Shirley Anne Parfitt as a director (3 pages)
12 August 2010Registered office address changed from the Gatehouse, 2 Devonhurst Place Heathfield Terrace London W4 4JD United Kingdom on 12 August 2010 (2 pages)
12 August 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 3
(4 pages)
12 August 2010Appointment of Shirley Anne Parfitt as a director (3 pages)
8 July 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 8 July 2010 (1 page)
8 July 2010Termination of appointment of Paul Graeme as a director (1 page)
8 July 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 8 July 2010 (1 page)
8 July 2010Termination of appointment of Paul Graeme as a director (1 page)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)