Company NameThe Revival Foundation
Company StatusDissolved
Company Number07806284
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 2011(12 years, 7 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Nicholas Andrew Harris
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMs Emily Anita Gwose
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Arrowsmith Road
Chigwell
Essex
IG7 4PN
Director NameRev Steven Peter Clarke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence Address80 Montait Road
Woodford Green
Essex
IG8 9SS
Director NameMr Andrew Hanwell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG

Location

Registered Address199 Bishopsgate
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£4,645
Cash£4,765
Current Liabilities£120

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
28 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
27 June 2019Registered office address changed from 1 Primrose Street London EC2A 2EX England to 199 Bishopsgate London EC2M 3TY on 27 June 2019 (1 page)
8 January 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
8 January 2019Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG to 1 Primrose Street London EC2A 2EX on 8 January 2019 (1 page)
20 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Director's details changed for Mr Nicholas Andrew Harris on 1 October 2017 (2 pages)
13 October 2017Change of details for Mr Nicholas Andrew Harris as a person with significant control on 1 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Nicholas Andrew Harris on 1 October 2017 (2 pages)
13 October 2017Change of details for Mr Nicholas Andrew Harris as a person with significant control on 1 October 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
3 May 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
25 October 2016Director's details changed for Mr Nicholas Andrew Harris on 21 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Nicholas Andrew Harris on 21 October 2016 (2 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
25 June 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
25 June 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
19 January 2016Termination of appointment of Steven Peter Clarke as a director on 15 January 2016 (1 page)
19 January 2016Termination of appointment of Steven Peter Clarke as a director on 15 January 2016 (1 page)
2 December 2015Annual return made up to 11 October 2015 no member list (3 pages)
2 December 2015Annual return made up to 11 October 2015 no member list (3 pages)
15 November 2015Registered office address changed from Middlesex House, 29/45 High Street Edgware Middlesex HA8 7LH England to Crown House 151 High Road Loughton Essex IG10 4LG on 15 November 2015 (2 pages)
15 November 2015Termination of appointment of Andrew Hanwell as a director on 29 October 2015 (2 pages)
15 November 2015Registered office address changed from Middlesex House, 29/45 High Street Edgware Middlesex HA8 7LH England to Crown House 151 High Road Loughton Essex IG10 4LG on 15 November 2015 (2 pages)
15 November 2015Termination of appointment of Andrew Hanwell as a director on 29 October 2015 (2 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 January 2015Registered office address changed from 45 the Bramblings Chingford London E4 6LT to Middlesex House, 29/45 High Street Edgware Middlesex HA8 7LH on 12 January 2015 (1 page)
12 January 2015Annual return made up to 11 October 2014 no member list (3 pages)
12 January 2015Annual return made up to 11 October 2014 no member list (3 pages)
12 January 2015Registered office address changed from 45 the Bramblings Chingford London E4 6LT to Middlesex House, 29/45 High Street Edgware Middlesex HA8 7LH on 12 January 2015 (1 page)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2013Annual return made up to 11 October 2013 no member list (3 pages)
12 November 2013Termination of appointment of Emily Gwose as a director (1 page)
12 November 2013Annual return made up to 11 October 2013 no member list (3 pages)
12 November 2013Termination of appointment of Emily Gwose as a director (1 page)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 December 2012Appointment of Mr Andrew Hanwell as a director (2 pages)
18 December 2012Appointment of Mr Andrew Hanwell as a director (2 pages)
29 October 2012Annual return made up to 11 October 2012 no member list (4 pages)
29 October 2012Annual return made up to 11 October 2012 no member list (4 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)