About

Registered Number: 05212450
Date of Incorporation: 23/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 105 Wigmore Street, London, W1U 1QY

 

Based in London, Revcap Properties 6 Ltd was established in 2004, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 11 February 2015
CH03 - Change of particulars for secretary 21 October 2014
AR01 - Annual Return 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AD01 - Change of registered office address 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 05 February 2014
MR01 - N/A 31 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 03 September 2012
OC - Order of Court 07 March 2012
AA - Annual Accounts 02 February 2012
MG01 - Particulars of a mortgage or charge 13 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 14 September 2010
RESOLUTIONS - N/A 05 July 2010
MEM/ARTS - N/A 05 July 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 27 January 2010
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 29 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2008
353 - Register of members 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
353 - Register of members 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 11 March 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 21 February 2007
395 - Particulars of a mortgage or charge 16 January 2007
363a - Annual Return 23 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
225 - Change of Accounting Reference Date 17 August 2006
AA - Annual Accounts 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
353 - Register of members 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
395 - Particulars of a mortgage or charge 10 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
363s - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
287 - Change in situation or address of Registered Office 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
395 - Particulars of a mortgage or charge 02 September 2004
NEWINC - New incorporation documents 23 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Outstanding

N/A

Debenture 08 December 2011 Outstanding

N/A

Debenture 18 June 2010 Outstanding

N/A

Debenture 29 December 2006 Fully Satisfied

N/A

Debenture 23 September 2005 Fully Satisfied

N/A

Debenture 27 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.