Company NameRevenge Blue Limited
Company StatusDissolved
Company Number04083245
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)
Dissolution Date14 June 2011 (12 years, 10 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 NameMr Richard Palmer
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Crown Rise
Watford
WD25 0NE
Secretary NameAdrian Russell Palmer
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Crown Rise
Watford
WD25 0NE
Director NameDr Philip Charles Green
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2006)
RoleEngineer
Correspondence Address7 Milestone Close
Stevenage
Hertfordshire
SG2 9RR
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address36 Crown Rise
Watford
WD25 0NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011Application to strike the company off the register (3 pages)
22 February 2011Application to strike the company off the register (3 pages)
2 November 2010Secretary's details changed for Adrian Russell Palmer on 1 October 2010 (1 page)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 540
(4 pages)
2 November 2010Secretary's details changed for Adrian Russell Palmer on 1 October 2010 (1 page)
2 November 2010Director's details changed for Mr Richard Palmer on 1 October 2010 (2 pages)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 540
(4 pages)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 540
(4 pages)
2 November 2010Secretary's details changed for Adrian Russell Palmer on 1 October 2010 (1 page)
2 November 2010Director's details changed for Mr Richard Palmer on 1 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Richard Palmer on 1 October 2010 (2 pages)
4 August 2010Registered office address changed from Ground, Floor Microscape House Hove Park Villas Hove East Sussex BN3 6HX on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Ground, Floor Microscape House Hove Park Villas Hove East Sussex BN3 6HX on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Ground, Floor Microscape House Hove Park Villas Hove East Sussex BN3 6HX on 4 August 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 November 2009Director's details changed for Richard Palmer on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Richard Palmer on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Richard Palmer on 1 October 2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 November 2008Return made up to 04/10/08; full list of members (3 pages)
6 November 2008Return made up to 04/10/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 November 2007Return made up to 04/10/07; full list of members (2 pages)
7 November 2007Return made up to 04/10/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
26 October 2006Location of register of members (1 page)
26 October 2006Registered office changed on 26/10/06 from: 1ST floor microscape house hove park villas hove east sussex BN3 6HX (1 page)
26 October 2006Location of debenture register (1 page)
26 October 2006Return made up to 04/10/06; full list of members (3 pages)
26 October 2006Registered office changed on 26/10/06 from: 1ST floor microscape house hove park villas hove east sussex BN3 6HX (1 page)
26 October 2006Location of register of members (1 page)
26 October 2006Return made up to 04/10/06; full list of members (3 pages)
26 October 2006Location of debenture register (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
10 October 2005Return made up to 04/10/05; full list of members (3 pages)
10 October 2005Return made up to 04/10/05; full list of members (3 pages)
12 August 2005Secretary's particulars changed (1 page)
12 August 2005Secretary's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
3 June 2005Registered office changed on 03/06/05 from: unit 205 oxo tower wharf barge house street london SE1 9PH (1 page)
3 June 2005Registered office changed on 03/06/05 from: unit 205 oxo tower wharf barge house street london SE1 9PH (1 page)
3 December 2004Ad 01/10/03--------- £ si 315@1 (2 pages)
3 December 2004Return made up to 04/10/04; full list of members (7 pages)
3 December 2004Ad 01/10/03--------- £ si 315@1 (2 pages)
3 December 2004Return made up to 04/10/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Nc inc already adjusted 01/10/03 (1 page)
14 May 2004Nc inc already adjusted 01/10/03 (1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2003Return made up to 04/10/03; full list of members (7 pages)
27 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
2 June 2003Ad 23/05/03--------- £ si 130@1=130 £ ic 95/225 (2 pages)
2 June 2003Ad 23/05/03--------- £ si 130@1=130 £ ic 95/225 (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
19 May 2003Ad 09/05/03--------- £ si 94@1=94 £ ic 1/95 (2 pages)
19 May 2003Ad 09/05/03--------- £ si 94@1=94 £ ic 1/95 (2 pages)
6 May 2003Return made up to 04/10/02; no change of members (6 pages)
6 May 2003Return made up to 04/10/02; no change of members (6 pages)
18 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
18 April 2003Accounts made up to 31 October 2002 (1 page)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
21 June 2002Accounts made up to 31 October 2001 (1 page)
12 December 2001Return made up to 04/10/01; full list of members (6 pages)
12 December 2001Return made up to 04/10/01; full list of members (6 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
14 December 2000New secretary appointed (2 pages)
4 October 2000Incorporation (13 pages)