Company NameReview Technology Limited
Company StatusDissolved
Company Number03308833
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleTrust Officer
Correspondence Address34a Alexandra Road
Croydon
Surrey
CR0 6EU
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1997(4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 June 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 June 1998)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed21 April 1998(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 29 April 2005)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1998(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 29 April 2005)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth-£30,818
Current Liabilities£30,818

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
26 October 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 July 2005Registered office changed on 11/07/05 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
1 February 2005Return made up to 28/01/05; full list of members (6 pages)
16 February 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
13 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 March 2003Return made up to 28/01/03; full list of members (6 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
17 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 March 2002Return made up to 28/01/02; full list of members (6 pages)
10 December 2001Registered office changed on 10/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
22 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 February 2001Return made up to 28/01/01; full list of members (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (7 pages)
17 February 2000Full accounts made up to 31 December 1998 (8 pages)
16 February 2000Return made up to 28/01/00; full list of members (6 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
24 March 1999Return made up to 28/01/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 January 1999Full accounts made up to 31 December 1997 (7 pages)
18 November 1998Registered office changed on 18/11/98 from: 3RD floor 12 grosvenor place london SW1X (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
6 February 1998Return made up to 28/01/98; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 June 1997New director appointed (3 pages)
19 June 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
28 February 1997New director appointed (4 pages)
28 February 1997New director appointed (4 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: 788-790 finchley road london SW1P 2JJ (1 page)
19 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 1997£ nc 1000/10000 28/01/97 (1 page)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 January 1997Incorporation (17 pages)