Company NameRevival Recordings Ltd
Company StatusDissolved
Company Number07786661
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr Jeremy Sean Elliott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Sternhold Avenue
London
SW2 4PP
Secretary NameMr Nicolas Peter Karonias
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Palewell Park
East Sheen
London
SW14 8JH
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address66 Palewell Park
East Sheen
London
SW14 8JH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

65 at £1Jeremy Elliott
65.00%
Ordinary
34 at £1Nicolas Karonias
34.00%
Ordinary
1 at £1Nicolas Peter Karonias
1.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
17 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 100
(4 pages)
29 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
11 October 2011Appointment of Mr Jeremy Sean Elliott as a director (3 pages)
11 October 2011Appointment of Mr Jeremy Sean Elliott as a director (3 pages)
4 October 2011Termination of appointment of Daniel Dwyer as a director (1 page)
4 October 2011Termination of appointment of Daniel Dwyer as a director (1 page)
26 September 2011Incorporation (22 pages)
26 September 2011Incorporation (22 pages)