Company NameReverse Corp. (UK) Limited
Company StatusDissolved
Company Number03854053
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Dissolution Date26 July 2011 (12 years, 8 months ago)
Previous NameEssential Logistics Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Shane Andrew Donovan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canning Place
London
W8 5AD
Director NameMr Paul Simon Jobbins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed18 May 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 26 July 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address23 McDougall Street
Milton
Queensland
4064
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameRichard Leslie Bell
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2000(10 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 13 September 2007)
RoleCorporate Executive
Correspondence Address20 Canning Place
London
W8 5AD
Director NameWalter Lewin
Date of BirthMay 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2000(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2004)
RoleBanker
Correspondence AddressFlat 5
7 Sheffield Terrace
London
W8 7NG
Director NameMr Sebastian Coe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 28 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Guiles Hill Farm
Ockham
Surrey
RH5 6SY
Secretary NameWalter Lewin
NationalityAustralian
StatusResigned
Appointed20 October 2002(3 years after company formation)
Appointment Duration1 week, 5 days (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressFlat 5
7 Sheffield Terrace
London
W8 7NG
Secretary NameJohn Maiden
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2005)
RoleAccountant
Correspondence Address26 Elbe Street
Fulham
London
SW6 2QP
Secretary NameMr Mark Eric Dinsdale
NationalityBritish
StatusResigned
Appointed13 April 2005(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Brookwood Road
London
SW18 5BQ
Director NameSimon John Cunningham
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed13 September 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2008)
RoleAccountant
Correspondence Address5 Lowther Road
Barnes
London
SW13 9NX
Secretary NameNationwide Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2000(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2002)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2HH
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 February 2005(5 years, 4 months after company formation)
Appointment Duration2 months (resigned 13 April 2005)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£481,401
Current Liabilities£137,333

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 498,000
(4 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 498,000
(4 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 498,000
(4 pages)
18 May 2010Registered office address changed from 20 Canning Place London W8 5AD on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 20 Canning Place London W8 5AD on 18 May 2010 (1 page)
18 May 2010Appointment of Mr Paul Simon Jobbins as a director (2 pages)
18 May 2010Termination of appointment of Mark Dinsdale as a secretary (1 page)
18 May 2010Appointment of Mr Paul Simon Jobbins as a director (2 pages)
18 May 2010Termination of appointment of Mark Dinsdale as a secretary (1 page)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Shane Donovan on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Shane Donovan on 20 October 2009 (2 pages)
8 August 2009Accounts for a small company made up to 30 June 2009 (5 pages)
8 August 2009Accounts for a small company made up to 30 June 2009 (5 pages)
30 October 2008Appointment Terminated Director simon cunningham (1 page)
30 October 2008Appointment terminated director simon cunningham (1 page)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
8 August 2008Accounts for a small company made up to 30 June 2008 (6 pages)
8 August 2008Accounts for a small company made up to 30 June 2008 (6 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
16 October 2007Return made up to 06/10/07; full list of members (3 pages)
16 October 2007Return made up to 06/10/07; full list of members (3 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
28 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
28 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
30 November 2006£ ic 3838000/498000 18/10/06 £ sr [email protected]=3000000 £ sr 340000@1=340000 (1 page)
30 November 2006£ ic 3838000/498000 18/10/06 £ sr [email protected]=3000000 £ sr 340000@1=340000 (1 page)
16 October 2006Return made up to 06/10/06; full list of members (3 pages)
16 October 2006Return made up to 06/10/06; full list of members (3 pages)
22 September 2006Resolutions
  • RES13 ‐ Sect 174 purchas shares 12/09/06
(3 pages)
22 September 2006Declaration of shares redemption:auditor's report (2 pages)
22 September 2006Resolutions
  • RES13 ‐ Sect 174 purchas shares 12/09/06
(3 pages)
22 September 2006Declaration of shares redemption:auditor's report (2 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
20 April 2006Secretary's particulars changed (1 page)
20 April 2006Secretary's particulars changed (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Return made up to 06/10/05; full list of members (3 pages)
27 October 2005Return made up to 06/10/05; full list of members (3 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Secretary's particulars changed (1 page)
27 April 2005Accounts for a small company made up to 30 June 2004 (9 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (9 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
18 January 2005Company name changed essential logistics LIMITED\certificate issued on 18/01/05 (2 pages)
18 January 2005Company name changed essential logistics LIMITED\certificate issued on 18/01/05 (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
14 October 2004Return made up to 06/10/04; full list of members (8 pages)
14 October 2004Return made up to 06/10/04; full list of members (8 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
20 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2003Return made up to 06/10/03; full list of members (8 pages)
9 October 2003S-div 30/06/03 (1 page)
9 October 2003S-div 30/06/03 (1 page)
24 September 2003Ad 10/03/03-06/06/03 £ si 3837900@1=3837900 £ ic 100/3838000 (2 pages)
24 September 2003Ad 10/03/03-06/06/03 £ si 3837900@1=3837900 £ ic 100/3838000 (2 pages)
12 July 2003Ad 01/10/02-06/06/03 £ si 11819900@1 (2 pages)
12 July 2003Notice of assignment of name or new name to shares (2 pages)
12 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2003Ad 01/10/02-06/06/03 £ si 11819900@1 (2 pages)
12 July 2003Notice of assignment of name or new name to shares (2 pages)
6 June 2003Registered office changed on 06/06/03 from: first floor 10 ansdell street london W8 5BN (1 page)
6 June 2003Registered office changed on 06/06/03 from: first floor 10 ansdell street london W8 5BN (1 page)
3 May 2003Full accounts made up to 30 June 2002 (15 pages)
3 May 2003Full accounts made up to 30 June 2002 (15 pages)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003£ nc 1000/20000000 10/03/03 (1 page)
19 March 2003Notice of assignment of name or new name to shares (2 pages)
19 March 2003Notice of assignment of name or new name to shares (2 pages)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003£ nc 1000/20000000 10/03/03 (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (1 page)
3 December 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
3 December 2002New director appointed (2 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Secretary resigned (1 page)
2 November 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
14 October 2002Return made up to 06/10/02; full list of members (7 pages)
14 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Registered office changed on 04/10/02 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
4 October 2002Registered office changed on 04/10/02 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
18 January 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
18 January 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
28 December 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Return made up to 06/10/01; full list of members (6 pages)
11 December 2001Director's particulars changed (1 page)
11 December 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
11 December 2001Accounts made up to 31 October 2000 (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Return made up to 06/10/00; full list of members (7 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
7 September 2000Registered office changed on 07/09/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Ad 09/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000Ad 09/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 1999Incorporation (10 pages)
6 October 1999Incorporation (10 pages)