Company NameArevalous Power Limited
Company StatusDissolved
Company Number07447209
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 07 January 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 November 2018(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 07 January 2020)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
StatusResigned
Appointed24 August 2012(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed29 August 2012(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Mark Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Sam William Reynolds
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 20 June 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameSamuel Goss
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Barrington Road
London
N8 8QX
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.8m at £0.01Octopus Investments Nominees LTD
100.00%
Ordinary
10 at £0.01Ocs Services LTD
0.00%
Ordinary
10 at £0.01Octopus Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£10,184,885
Cash£889,729
Current Liabilities£1,128,277

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

20 November 2013Delivered on: 22 November 2013
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property.. Notification of addition to or amendment of charge.
Outstanding

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (4 pages)
23 September 2019Solvency Statement dated 20/09/19 (1 page)
23 September 2019Statement by Directors (1 page)
23 September 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 20/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 September 2019Statement of capital on 23 September 2019
  • GBP 0.01
(3 pages)
22 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
7 October 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
16 March 2018Secretary's details changed for Company Secretary Sharna Ludlow on 15 March 2018 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
14 August 2017Appointment of Mr Robert James Skinner as a director on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Paul Stephen Latham as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Thomas Rosser as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Samuel Goss as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Samuel Goss as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Thomas Rosser as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Paul Stephen Latham as a director on 14 August 2017 (1 page)
14 August 2017Appointment of Mr Edward Fellows as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Robert James Skinner as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Edward Fellows as a director on 14 August 2017 (2 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
13 June 2017Resolutions
  • RES13 ‐ Share prem a/c cancelled. Sum arising from reductions credited to distributable reserves. Re distributions. 23/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 June 2017Statement by Directors (1 page)
13 June 2017Statement of capital on 13 June 2017
  • GBP 85.61
(3 pages)
13 June 2017Solvency Statement dated 23/05/17 (1 page)
13 June 2017Resolutions
  • RES13 ‐ Share prem a/c cancelled. Sum arising from reductions credited to distributable reserves. Re distributions. 23/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 June 2017Statement of capital on 13 June 2017
  • GBP 85.61
(3 pages)
13 June 2017Statement by Directors (1 page)
13 June 2017Solvency Statement dated 23/05/17 (1 page)
5 May 2017Satisfaction of charge 074472090001 in full (1 page)
5 May 2017Satisfaction of charge 074472090001 in full (1 page)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
10 October 2016Director's details changed for Thomas Rosser on 7 October 2016 (2 pages)
10 October 2016Director's details changed for Thomas Rosser on 7 October 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (15 pages)
26 June 2016Full accounts made up to 31 December 2015 (15 pages)
21 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages)
21 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Samuel Goss as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Ocs Services Limited as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Matthew George Setchell as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Ocs Services Limited as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Matthew George Setchell as a director on 20 June 2016 (1 page)
15 June 2016Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages)
15 June 2016Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
23 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
23 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
10 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 97,611.92
(5 pages)
10 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 97,611.92
(5 pages)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
28 July 2015Termination of appointment of Mark Turner as a director on 21 July 2015 (1 page)
28 July 2015Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages)
28 July 2015Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages)
28 July 2015Termination of appointment of Mark Turner as a director on 21 July 2015 (1 page)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 18/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 18/06/2015
(23 pages)
23 June 2015Termination of appointment of Sam William Reynolds as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Sam William Reynolds as a director on 19 June 2015 (1 page)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
13 January 2015Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 97,611.92
(6 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 97,611.92
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 14/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
21 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 97,611.92
(4 pages)
21 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 97,611.92
(4 pages)
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 14/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
11 February 2014Auditor's resignation (3 pages)
11 February 2014Auditor's resignation (3 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders (6 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders (6 pages)
22 November 2013Registration of charge 074472090001 (29 pages)
22 November 2013Registration of charge 074472090001 (29 pages)
15 October 2013Appointment of Sam Reynolds as a director (2 pages)
15 October 2013Appointment of Sam Reynolds as a director (2 pages)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 47,611.92
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 47,611.92
(4 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
7 November 2012Termination of appointment of James Lee as a director (1 page)
7 November 2012Appointment of Mr Mark Turner as a director (2 pages)
7 November 2012Appointment of Mr Mark Turner as a director (2 pages)
7 November 2012Termination of appointment of James Lee as a director (1 page)
4 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/08/2012
(6 pages)
4 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/08/2012
(6 pages)
2 October 2012Sub-division of shares on 29 August 2012 (5 pages)
2 October 2012Sub-division of shares on 29 August 2012 (5 pages)
2 October 2012Change of share class name or designation (2 pages)
2 October 2012Change of share class name or designation (2 pages)
24 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 342,526.80
  • ANNOTATION A second filed SH01 was registered on 04/10/2012
(5 pages)
24 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 342,526.80
  • ANNOTATION A second filed SH01 was registered on 04/10/2012
(5 pages)
24 September 2012Resolutions
  • RES13 ‐ Sub division/subscription and shareholders agreement 29/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 September 2012Resolutions
  • RES13 ‐ Sub division/subscription and shareholders agreement 29/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
20 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for James Anthony Lee
(5 pages)
20 September 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for ocs Services LIMITED
(4 pages)
20 September 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for ocs Services LIMITED
(4 pages)
20 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for James Anthony Lee
(5 pages)
24 August 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
24 August 2012Appointment of Mr James Anthony Lee as a director
  • ANNOTATION A second filed AP01 was registered on 20/09/2012
(3 pages)
24 August 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
24 August 2012Termination of appointment of Ocs Services Limited as a director
  • ANNOTATION A second filed TM01 was registered on 20/09/2012
(2 pages)
24 August 2012Appointment of Mr James Anthony Lee as a director
  • ANNOTATION A second filed AP01 was registered on 20/09/2012
(3 pages)
24 August 2012Termination of appointment of Ocs Services Limited as a director
  • ANNOTATION A second filed TM01 was registered on 20/09/2012
(2 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
5 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
5 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)