Company NameRevolet Ltd
Company StatusDissolved
Company Number11154364
CategoryPrivate Limited Company
Incorporation Date17 January 2018(6 years, 3 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameThe Sleepy Owl Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Emanuele Giannini
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityItalian
StatusClosed
Appointed18 January 2018(1 day after company formation)
Appointment Duration1 year, 12 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Philip Court Hall Place
London
W2 1LS
Director NameMr Simone Liperoti
Date of BirthMarch 1988 (Born 36 years ago)
NationalityItalian
StatusClosed
Appointed18 January 2018(1 day after company formation)
Appointment Duration1 year, 12 months (closed 14 January 2020)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Whittington Court Aylmer Road
London
N2 0BT
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address171 Ballards Lane
Finchley
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (1 page)
25 March 2019Withdrawal of a person with significant control statement on 25 March 2019 (2 pages)
25 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
25 March 2019Notification of Simone Liperoti as a person with significant control on 18 January 2018 (2 pages)
4 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-03
(3 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
13 February 2018Appointment of Emanuele Giannini as a director on 18 January 2018 (2 pages)
13 February 2018Appointment of Mr Simone Liperoti as a director on 18 January 2018 (2 pages)
18 January 2018Termination of appointment of Michael Duke as a director on 17 January 2018 (1 page)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 1
(37 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 1
(37 pages)