About

Registered Number: 04635546
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: 13 Heddoncourt Avenue, Cockfosters, Herts, EN4 9NE

 

Revelation Developments Ltd was established in 2003. We do not know the number of employees at the organisation. There are 3 directors listed as Robertson, Andi, Yiasouma, Androulla, Aziz, Erdinch for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIZ, Erdinch 13 January 2003 26 July 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Andi 01 March 2013 - 1
YIASOUMA, Androulla 26 July 2006 01 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 16 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 20 April 2015
AA - Annual Accounts 20 April 2015
DISS40 - Notice of striking-off action discontinued 15 April 2015
AR01 - Annual Return 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
DISS40 - Notice of striking-off action discontinued 05 July 2014
AR01 - Annual Return 04 July 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
AA - Annual Accounts 04 September 2013
AP03 - Appointment of secretary 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 09 November 2012
AA - Annual Accounts 11 October 2012
DISS40 - Notice of striking-off action discontinued 10 October 2012
DISS16(SOAS) - N/A 27 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AR01 - Annual Return 27 January 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 19 August 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
CH01 - Change of particulars for director 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AA - Annual Accounts 23 June 2009
DISS40 - Notice of striking-off action discontinued 19 June 2009
363a - Annual Return 18 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
287 - Change in situation or address of Registered Office 04 August 2008
288b - Notice of resignation of directors or secretaries 07 March 2007
363a - Annual Return 19 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2007
353 - Register of members 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
395 - Particulars of a mortgage or charge 10 October 2006
395 - Particulars of a mortgage or charge 26 September 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
AA - Annual Accounts 14 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 17 March 2006
CERTNM - Change of name certificate 02 March 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
225 - Change of Accounting Reference Date 10 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 October 2006 Outstanding

N/A

Debenture 18 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.