Dissolved
Dissolved 2017-06-20
Company Information for REVADEX TWO LIMITED
LONDON, W1G,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-06-20 |
Company Name | |
---|---|
REVADEX TWO LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06055927 | |
---|---|---|
Date formed | 2007-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-06-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-19 12:35:41 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HUGH MICHAEL LASK |
||
RONALD MICHAEL HARRIS |
||
HUGH MICHAEL LASK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM WEBBER |
Company Secretary | ||
MALCOLM WEBBER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROVOST 2 LIMITED | Director | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
PROVOST 1 LIMITED | Director | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
SUFFOLK TWO LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active - Proposal to Strike off | |
SUFFOLK ONE LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active - Proposal to Strike off | |
IRONMONGER ONE LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-07 | Active | |
IRONMONGER TWO LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-07 | Active | |
LE CAUFFOUR CONSULTANTS LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
THE BONDWAGON LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
BASHNEST LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
NUTS AND BOLTS MOTORS LIMITED | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
KINGS TROTTER 2 LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active - Proposal to Strike off | |
GLASSHOUSE ONE LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active - Proposal to Strike off | |
GLASSHOUSE TWO LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active - Proposal to Strike off | |
IMPERIAL WORKS DEVELOPMENTS LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Dissolved 2016-11-10 | |
CAVENDISH PRODUCTIONS LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
TEMPLEMILL MUSIC LIMITED | Director | 2012-12-31 | CURRENT | 1978-08-29 | Active | |
BRIGADIER 2 LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Active - Proposal to Strike off | |
BRIGADIER 1 LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Active - Proposal to Strike off | |
GRETVIEW LIMITED | Director | 2012-05-25 | CURRENT | 2001-02-27 | Active - Proposal to Strike off | |
BELLMONDO TWO LIMITED | Director | 2012-05-25 | CURRENT | 2006-12-08 | Active - Proposal to Strike off | |
CRAKEN LIMITED | Director | 2012-05-25 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
GOLDEN PROPERTY ONE LIMITED | Director | 2012-05-25 | CURRENT | 2008-10-14 | Active - Proposal to Strike off | |
STONEBEECH LIMITED | Director | 2012-05-25 | CURRENT | 2008-01-30 | Active | |
STONEBEECH TWO LIMITED | Director | 2012-05-25 | CURRENT | 2008-02-08 | Active | |
CRANWOOD ST TWO LIMITED | Director | 2012-05-25 | CURRENT | 2006-07-11 | Active - Proposal to Strike off | |
CRAKEN TWO LIMITED | Director | 2012-05-25 | CURRENT | 2007-10-11 | Active - Proposal to Strike off | |
GOLDEN PROPERTY TWO LIMITED | Director | 2012-05-25 | CURRENT | 2008-11-12 | Active - Proposal to Strike off | |
NIX TWO LTD | Director | 2012-05-25 | CURRENT | 2011-07-22 | Active - Proposal to Strike off | |
NIX ONE LTD | Director | 2012-05-25 | CURRENT | 2011-07-22 | Active - Proposal to Strike off | |
LEONARD ONE LTD | Director | 2012-05-25 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
LEONARD TWO LTD | Director | 2012-05-25 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CRANWOOD ST ONE LIMITED | Director | 2012-05-25 | CURRENT | 2006-07-11 | Active - Proposal to Strike off | |
BELLMONDO LIMITED | Director | 2012-05-25 | CURRENT | 2006-07-20 | Active - Proposal to Strike off | |
CENTRAL PROPERTY HOLDINGS LIMITED | Director | 2000-01-04 | CURRENT | 1964-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 17/01/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 17/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL HARRIS / 28/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HUGH MICHAEL LASK / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH MICHAEL LASK / 28/08/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS | |
AP03 | SECRETARY APPOINTED HUGH MICHAEL LASK | |
AP01 | DIRECTOR APPOINTED HUGH MICHAEL LASK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM WEBBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WEBBER | |
AR01 | 17/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 17/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROWALD MICHAEL HARRIS / 22/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/01/07--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REVADEX TWO LIMITED
Cash Bank In Hand | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as REVADEX TWO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |