Company NameRevolution Galleries Ltd
Company StatusDissolved
Company Number04475729
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)
Dissolution Date22 October 2014 (9 years, 6 months ago)
Previous NameREVO Furniture Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Andrew Jonathan Simon Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 22 October 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address66 Sailmakers Court
William Morris Way
Fulham
SW6 2UX
Director NameMoshiko Giat
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIsraeli
StatusClosed
Appointed05 December 2005(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 22 October 2014)
RoleConsultant
Country of ResidenceIsrael
Correspondence AddressRehov Ayalon 23 Barnea
Ashkelon
78616
Secretary NameMr Andrew Jonathan Simon Cohen
NationalityBritish
StatusClosed
Appointed03 January 2006(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 22 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Sailmakers Court
William Morris Way
Fulham
SW6 2UX
Director NameMr Andrew Jonathan Simon Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Sailmakers Court
William Morris Way
Fulham
SW6 2UX
Director NameMatthew Winch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleAccountant
Correspondence Address45 Draycott Place
London
SW3 3DB
Secretary NameMatthew Winch
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleAccountant
Correspondence Address45 Draycott Place
London
SW3 3DB
Director NameDavid Thompson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(12 months after company formation)
Appointment Duration5 months (resigned 30 November 2003)
RoleConsultant
Correspondence Address14 Seaforth Gardens
Epsom
Surrey
KT19 0NR
Director NameCressida O'Shea
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2005)
RoleAdvertising
Correspondence Address58a Victoria Road
London
NW6 6QA
Secretary NameTerry Haynes
NationalityBritish
StatusResigned
Appointed07 April 2008(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2008)
RoleCompany Director
Correspondence Address10 Abbess Close
Beckton
E6 5TX

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.7m at £0.1Mr Andrew Jonathan Simon Cohen
62.46%
Ordinary
135.3k at £0.1Claire Salt & John Salt
3.08%
Ordinary
135.3k at £0.1Mannagras International Nv
3.08%
Ordinary
135.3k at £0.1Nicola Gee & Phillip Gee
3.08%
Ordinary
107.2k at £0.1Andres Pieczanski
2.44%
Ordinary
101.1k at £0.1Mr Wayne Sheridan
2.30%
Ordinary
439.4k at £0.1Moshiko Giat & Claudia Giat
10.01%
Ordinary
84.4k at £0.1Leslie Cohen
1.92%
Ordinary
64.6k at £0.1Richard Williams & Melanie Williams
1.47%
Ordinary
58.9k at £0.1Cary Zitcer & Diane Zitcer
1.34%
Ordinary
58.9k at £0.1Clive Garaton
1.34%
Ordinary
58.9k at £0.1Geoffrey Schindler
1.34%
Ordinary
39.5k at £0.1Kshitij Jain
0.90%
Ordinary
29.4k at £0.1Bob Payman
0.67%
Ordinary
29.4k at £0.1David Roberts
0.67%
Ordinary
29.4k at £0.1Gerald Raingold
0.67%
Ordinary
29.4k at £0.1James Stonehill
0.67%
Ordinary
29.4k at £0.1John Coleman
0.67%
Ordinary
29.4k at £0.1Richard Watson
0.67%
Ordinary
29.4k at £0.1Teddy Stonehill
0.67%
Ordinary
-OTHER
0.54%
-

Financials

Year2014
Net Worth£1,689,940
Cash£2,821
Current Liabilities£1,145,379

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2014Final Gazette dissolved following liquidation (1 page)
22 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Administrator's progress report to 15 July 2014 (30 pages)
22 July 2014Notice of move from Administration to Dissolution on 15 July 2014 (30 pages)
22 July 2014Administrator's progress report to 15 July 2014 (30 pages)
22 July 2014Notice of move from Administration to Dissolution on 15 July 2014 (30 pages)
4 February 2014Administrator's progress report to 15 January 2014 (28 pages)
4 February 2014Administrator's progress report to 15 January 2014 (28 pages)
30 September 2013Result of meeting of creditors (3 pages)
30 September 2013Result of meeting of creditors (3 pages)
3 September 2013Statement of administrator's proposal (74 pages)
3 September 2013Statement of administrator's proposal (74 pages)
29 July 2013Appointment of an administrator (1 page)
29 July 2013Appointment of an administrator (1 page)
26 July 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 26 July 2013 (2 pages)
20 June 2013Satisfaction of charge 4 in full (1 page)
20 June 2013Satisfaction of charge 4 in full (1 page)
6 June 2013Registration of charge 044757290005 (49 pages)
6 June 2013Registration of charge 044757290005 (49 pages)
31 May 2013Satisfaction of charge 2 in full (4 pages)
31 May 2013Satisfaction of charge 2 in full (4 pages)
16 October 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 439,145
(19 pages)
16 October 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 439,145
(19 pages)
16 October 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 439,145
(19 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 September 2011Annual return made up to 2 July 2011 (14 pages)
21 September 2011Annual return made up to 2 July 2011 (14 pages)
21 September 2011Annual return made up to 2 July 2011 (14 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Annual return made up to 2 July 2010 (12 pages)
4 November 2010Annual return made up to 2 July 2010 (12 pages)
4 November 2010Annual return made up to 2 July 2010 (12 pages)
27 October 2010Amended accounts made up to 31 March 2009 (11 pages)
27 October 2010Amended accounts made up to 31 March 2009 (11 pages)
20 May 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
20 May 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
9 September 2009Return made up to 02/07/09; full list of members (10 pages)
9 September 2009Return made up to 02/07/09; full list of members (10 pages)
8 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
8 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
16 June 2009Appointment terminated secretary terry haynes (1 page)
16 June 2009Return made up to 02/07/08; no change of members (4 pages)
16 June 2009Appointment terminated secretary terry haynes (1 page)
16 June 2009Return made up to 02/07/08; no change of members (4 pages)
28 April 2009Registered office changed on 28/04/2009 from 28 church road stanmore middlesex HA7 4XR (1 page)
28 April 2009Registered office changed on 28/04/2009 from 28 church road stanmore middlesex HA7 4XR (1 page)
13 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 May 2008Capitals not rolled up (4 pages)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Particulars of contract relating to shares (2 pages)
22 May 2008Ad 01/10/07\gbp si [email protected]=263.6\gbp ic 561444/561707.6\ (2 pages)
22 May 2008Resolutions
  • RES13 ‐ Sdiv 01/10/2005
(1 page)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Return made up to 02/07/06; full list of members; amend (7 pages)
22 May 2008Particulars of contract relating to shares (2 pages)
22 May 2008Return made up to 02/07/07; full list of members; amend (10 pages)
22 May 2008Return made up to 02/07/06; full list of members; amend (7 pages)
22 May 2008Ad 01/10/07\gbp si [email protected]=263.6\gbp ic 561444/561707.6\ (2 pages)
22 May 2008Capitals not rolled up (4 pages)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Return made up to 02/07/07; full list of members; amend (10 pages)
22 May 2008Capitals not rolled up (1 page)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Resolutions
  • RES13 ‐ Sdiv 01/10/2005
(1 page)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Particulars of contract relating to shares (2 pages)
22 May 2008Capitals not rolled up (1 page)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Particulars of contract relating to shares (2 pages)
6 May 2008Secretary appointed terry haynes (3 pages)
6 May 2008Secretary appointed terry haynes (3 pages)
21 April 2008Accounts for a small company made up to 30 September 2006 (8 pages)
21 April 2008Accounts for a small company made up to 30 September 2006 (8 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Return made up to 02/07/07; full list of members (4 pages)
1 August 2007Return made up to 02/07/07; full list of members (4 pages)
8 January 2007Return made up to 02/07/06; full list of members; amend (6 pages)
8 January 2007Return made up to 02/07/06; full list of members; amend (6 pages)
7 August 2006Return made up to 02/07/06; full list of members (4 pages)
7 August 2006Return made up to 02/07/06; full list of members (4 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
13 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 February 2006Ad 15/11/05--------- £ si 100000@1=100000 £ ic 551444/651444 (2 pages)
7 February 2006Ad 15/11/05--------- £ si 100000@1=100000 £ ic 551444/651444 (2 pages)
26 January 2006New secretary appointed (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Secretary resigned (1 page)
15 December 2005New director appointed (1 page)
15 December 2005New director appointed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
2 August 2005Return made up to 02/07/05; full list of members (6 pages)
2 August 2005Return made up to 02/07/05; full list of members (6 pages)
1 June 2005Nc inc already adjusted 01/09/03 (1 page)
1 June 2005Nc inc already adjusted 01/09/03 (1 page)
1 June 2005Ad 01/09/03--------- £ si 551444@1 (3 pages)
1 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 June 2005Ad 01/09/03--------- £ si 551444@1 (3 pages)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 April 2005Registered office changed on 12/04/05 from: flat 3, 45 draycott place london SW3 3DB (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Registered office changed on 12/04/05 from: flat 3, 45 draycott place london SW3 3DB (1 page)
12 April 2005Director resigned (1 page)
12 July 2004Return made up to 02/07/04; full list of members (8 pages)
12 July 2004Return made up to 02/07/04; full list of members (8 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
26 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 January 2004Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
12 January 2004Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
6 August 2003£ nc 1000/2000 28/07/03 (1 page)
6 August 2003Return made up to 02/07/03; full list of members (8 pages)
6 August 2003£ nc 1000/2000 28/07/03 (1 page)
6 August 2003Return made up to 02/07/03; full list of members (8 pages)
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
8 July 2003Company name changed revo furniture LTD\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed revo furniture LTD\certificate issued on 08/07/03 (2 pages)
2 August 2002Particulars of mortgage/charge (8 pages)
2 August 2002Particulars of mortgage/charge (8 pages)
2 July 2002Incorporation (20 pages)
2 July 2002Incorporation (20 pages)