REVADEX TWO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 06055927
Status Active - Proposal to Strike off
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 17 January 2017 with updates. The most likely internet sites of REVADEX TWO LIMITED are www.revadextwo.co.uk, and www.revadex-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Revadex Two Limited is a Private Limited Company. The company registration number is 06055927. Revadex Two Limited has been working since 17 January 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Revadex Two Limited is 64 New Cavendish Street London W1g 8tb. . LASK, Hugh Michael is a Secretary of the company. HARRIS, Ronald Michael is a Director of the company. LASK, Hugh Michael is a Director of the company. Secretary WEBBER, Malcolm has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WEBBER, Malcolm has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LASK, Hugh Michael
Appointed Date: 25 May 2012

Director
HARRIS, Ronald Michael
Appointed Date: 17 January 2007
73 years old

Director
LASK, Hugh Michael
Appointed Date: 25 May 2012
68 years old

Resigned Directors

Secretary
WEBBER, Malcolm
Resigned: 25 May 2012
Appointed Date: 17 January 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Director
WEBBER, Malcolm
Resigned: 25 May 2012
Appointed Date: 17 January 2007
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

REVADEX TWO LIMITED Events

04 Apr 2017
First Gazette notice for voluntary strike-off
22 Mar 2017
Application to strike the company off the register
15 Mar 2017
Confirmation statement made on 17 January 2017 with updates
07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1

...
... and 32 more events
12 Feb 2007
Secretary resigned
12 Feb 2007
Director resigned
12 Feb 2007
New director appointed
12 Feb 2007
New secretary appointed;new director appointed
17 Jan 2007
Incorporation

REVADEX TWO LIMITED Charges

16 March 2007
Debenture
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2007
Deposit agreement to secure own liabilities
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 March 2007
Mortgage deed
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3-7 ray street london t/n 333571. together with all…