Company NameRevive Skincare Ltd
Company StatusDissolved
Company Number08669501
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Tracey Michelle Nelson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2015(1 year, 12 months after company formation)
Appointment Duration5 months, 3 weeks (closed 16 February 2016)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressSuite 15, Hubbway House Bassington Industrial Esta
Cramlington
Northumberland
NE23 8AD
Director NameMiss Lee Nelson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMiss Natasha Nicole Nelson
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitem.reviveskincareltd.com
Telephone01670 700939
Telephone regionMorpeth

Location

Registered AddressSuite 15 Hubbway Business Centre
Bassington Lane
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Shareholders

1 at £1Lee Hugman-nelson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Appointment of Miss Tracey Michelle Nelson as a director on 29 August 2015 (2 pages)
8 September 2015Appointment of Miss Tracey Michelle Nelson as a director on 29 August 2015 (2 pages)
8 September 2015Termination of appointment of Lee Nelson as a director on 29 August 2015 (1 page)
8 September 2015Termination of appointment of Lee Nelson as a director on 29 August 2015 (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2014Termination of appointment of a secretary (1 page)
21 November 2014Termination of appointment of a secretary (1 page)
20 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Termination of appointment of Natasha Nicole Nelson as a secretary on 30 August 2014 (1 page)
20 November 2014Termination of appointment of Natasha Nicole Nelson as a secretary on 30 August 2014 (1 page)
30 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to Suite 15 Hubbway Business Centre Bassington Lane Cramlington Northumberland NE23 8AD on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to Suite 15 Hubbway Business Centre Bassington Lane Cramlington Northumberland NE23 8AD on 30 October 2014 (1 page)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)