Company NameRevolve Computer Networks Limited
Company StatusDissolved
Company Number04199178
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years, 1 month ago)
Dissolution Date10 April 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCraig Stockdale
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(4 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (closed 10 April 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Benhurst Court
Hamilton Road
London
W5 2EE
Secretary NameJames Surman
NationalityNew Zealander
StatusClosed
Appointed29 April 2003(2 years after company formation)
Appointment Duration8 years, 11 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address18 Harrow View Road
London
W5 1LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMillcrest Computers Limited (Corporation)
StatusResigned
Appointed11 May 2001(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2003)
Correspondence AddressMedia House 4 Stratford Place
London
W1C 1AT

Location

Registered AddressGround Floor
1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
19 December 2011Application to strike the company off the register (3 pages)
19 December 2011Application to strike the company off the register (3 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(4 pages)
20 April 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 20 April 2011 (1 page)
20 April 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 20 April 2011 (1 page)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(4 pages)
13 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
13 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
22 April 2010Director's details changed for Craig Stockdale on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for James Surman on 1 October 2009 (1 page)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Craig Stockdale on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Craig Stockdale on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for James Surman on 1 October 2009 (1 page)
22 April 2010Secretary's details changed for James Surman on 1 October 2009 (1 page)
16 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
16 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
8 May 2009Return made up to 12/04/09; full list of members (3 pages)
8 May 2009Return made up to 12/04/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
21 April 2008Return made up to 12/04/08; full list of members (3 pages)
21 April 2008Return made up to 12/04/08; full list of members (3 pages)
21 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
21 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
30 April 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2007Return made up to 12/04/07; no change of members (6 pages)
29 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
29 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
16 May 2006Return made up to 12/04/06; full list of members (6 pages)
16 May 2006Return made up to 12/04/06; full list of members (6 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
9 May 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2005Return made up to 12/04/05; full list of members (6 pages)
13 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
13 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
20 April 2004Return made up to 12/04/04; full list of members (6 pages)
20 April 2004Return made up to 12/04/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
26 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: media house 4 stratford place london W1C 1AT (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: media house 4 stratford place london W1C 1AT (1 page)
20 May 2003New secretary appointed (2 pages)
10 April 2003Return made up to 12/04/03; full list of members (6 pages)
10 April 2003Return made up to 12/04/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2002Return made up to 12/04/02; full list of members (6 pages)
18 January 2002Registered office changed on 18/01/02 from: 14 hatherley court hatherley grove london W2 5RD (1 page)
18 January 2002Registered office changed on 18/01/02 from: 14 hatherley court hatherley grove london W2 5RD (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: media house 4 stratford place london W1N 9AE (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: media house 4 stratford place london W1N 9AE (1 page)
12 April 2001Incorporation (18 pages)