Company NameRevive Drives Limited
Company StatusDissolved
Company Number07670854
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 9 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Patrick Delaney
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpendale House The Runway
Ruislip
Middlesex
HA4 6SE

Contact

Websitewww.revivedrives.ltd.uk

Location

Registered AddressSpendale House
The Runway
Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

100 at £1Patrick Delaney
100.00%
Ordinary

Financials

Year2014
Net Worth£1,931
Current Liabilities£5,871

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
19 June 2014Application to strike the company off the register (3 pages)
12 June 2014Termination of appointment of Patrick Delaney as a director (1 page)
12 June 2014Termination of appointment of Patrick Delaney as a director (1 page)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(3 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
11 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 100
(4 pages)
11 July 2011Appointment of Patrick Delaney as a director (3 pages)
11 July 2011Appointment of Patrick Delaney as a director (3 pages)
11 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 100
(4 pages)
16 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)