About

Registered Number: 04641804
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA,

 

Founded in 2003, Revie Holdings Ltd are based in Sutton, Surrey, it's status at Companies House is "Dissolved". The companies directors are Piper, James Nicholas, Piper, Joanna Kate, Piper, Joanna Kate. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPER, James Nicholas 17 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Joanna Kate 04 April 2010 04 April 2010 1
PIPER, Joanna Kate 04 April 2010 01 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
DISS16(SOAS) - N/A 03 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA01 - Change of accounting reference date 03 May 2013
AR01 - Annual Return 25 January 2013
MISC - Miscellaneous document 24 October 2012
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 03 September 2012
RESOLUTIONS - N/A 07 August 2012
RESOLUTIONS - N/A 07 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 07 August 2012
SH08 - Notice of name or other designation of class of shares 07 August 2012
CC04 - Statement of companies objects 07 August 2012
AR01 - Annual Return 29 March 2012
TM02 - Termination of appointment of secretary 07 November 2011
AA - Annual Accounts 05 July 2011
TM02 - Termination of appointment of secretary 31 January 2011
AR01 - Annual Return 31 January 2011
AP03 - Appointment of secretary 19 July 2010
AP03 - Appointment of secretary 08 July 2010
AP01 - Appointment of director 30 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 05 February 2010
395 - Particulars of a mortgage or charge 16 September 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 19 March 2009
395 - Particulars of a mortgage or charge 18 December 2008
SA - Shares agreement 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
RESOLUTIONS - N/A 14 April 2008
CERTNM - Change of name certificate 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
AA - Annual Accounts 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363s - Annual Return 21 February 2008
363s - Annual Return 21 February 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 15 February 2005
363s - Annual Return 05 February 2004
AA - Annual Accounts 24 December 2003
225 - Change of Accounting Reference Date 11 December 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2009 Outstanding

N/A

Debenture 09 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.