Company Name0800 Reverse (Operations) Ltd
Company StatusDissolved
Company Number04554867
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NamesEssential Logistics (Europe) Limited and 0800 Revere (Operations) Ltd

Business Activity

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

Directors

Director NameMr Paul Simon Jobbins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed18 May 2010(7 years, 7 months after company formation)
Appointment Duration9 months (closed 15 February 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address23 McDougall Street
Milton
Queensland
4064
Director NameMr Shane Andrew Donovan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(7 years, 7 months after company formation)
Appointment Duration9 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ackmar Road
London
SW6 4UP
Director NameRichard Leslie Bell
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCorporate Executive
Correspondence Address20 Canning Place
London
W8 5AD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameWalter Lewin
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleBanker
Correspondence AddressFlat 5
7 Sheffield Terrace
London
W8 7NG
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJohn Maiden
NationalityBritish
StatusResigned
Appointed01 November 2002(3 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2005)
RoleAccountant
Correspondence Address26 Elbe Street
Fulham
London
SW6 2QP
Director NameMr Mark Eric Dinsdale
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Canning Place
London
W8 5AD
Secretary NameSimon John Cunningham
NationalityIrish
StatusResigned
Appointed21 January 2008(5 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 18 June 2008)
RoleSecretary
Correspondence Address5 Lowther Road
Barnes
London
SW13 9NX
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 February 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 January 2008)
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£33,886
Cash£6,803
Current Liabilities£107,759

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
25 October 2010Application to strike the company off the register (3 pages)
25 October 2010Application to strike the company off the register (3 pages)
19 May 2010Appointment of Mr Shane Andrew Donovan as a director (2 pages)
19 May 2010Registered office address changed from 20 Canning Place London W8 5AD on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 20 Canning Place London W8 5AD on 19 May 2010 (1 page)
19 May 2010Appointment of Mr Shane Andrew Donovan as a director (2 pages)
18 May 2010Appointment of Mr Paul Simon Jobbins as a director (2 pages)
18 May 2010Termination of appointment of Mark Dinsdale as a director (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 director (1 page)
20 October 2009Director's details changed for Mark Eric Dinsdale on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 1
(4 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 1
(4 pages)
20 October 2009Director's details changed for Mark Eric Dinsdale on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 1
(4 pages)
8 August 2009Accounts for a small company made up to 30 June 2009 (4 pages)
8 August 2009Accounts for a small company made up to 30 June 2009 (4 pages)
23 October 2008Return made up to 07/10/08; full list of members (3 pages)
23 October 2008Return made up to 07/10/08; full list of members (3 pages)
8 August 2008Accounts for a small company made up to 30 June 2008 (4 pages)
8 August 2008Accounts for a small company made up to 30 June 2008 (4 pages)
18 June 2008Appointment terminated secretary simon cunningham (1 page)
18 June 2008Appointment Terminated Secretary simon cunningham (1 page)
23 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
28 April 2007Accounts for a small company made up to 30 June 2006 (4 pages)
28 April 2007Accounts for a small company made up to 30 June 2006 (4 pages)
16 October 2006Return made up to 07/10/06; full list of members (2 pages)
16 October 2006Return made up to 07/10/06; full list of members (2 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 07/10/05; full list of members (2 pages)
27 October 2005Return made up to 07/10/05; full list of members (2 pages)
27 April 2005Accounts made up to 30 June 2004 (5 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
14 October 2004Return made up to 07/10/04; full list of members (7 pages)
14 October 2004Return made up to 07/10/04; full list of members (7 pages)
28 June 2004Company name changed 0800 revere (operations) LTD\certificate issued on 28/06/04 (2 pages)
28 June 2004Company name changed 0800 revere (operations) LTD\certificate issued on 28/06/04 (2 pages)
15 June 2004Company name changed essential logistics (europe) lim ited\certificate issued on 15/06/04 (2 pages)
15 June 2004Company name changed essential logistics (europe) lim ited\certificate issued on 15/06/04 (2 pages)
30 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
30 January 2004Accounts made up to 30 June 2003 (2 pages)
20 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2003Return made up to 07/10/03; full list of members (8 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: level 1 10 ansdell street london W8 5BN (1 page)
6 June 2003Registered office changed on 06/06/03 from: level 1 10 ansdell street london W8 5BN (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (1 page)
30 January 2003New secretary appointed (1 page)
30 January 2003Secretary resigned (1 page)
3 December 2002Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
3 December 2002Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
11 October 2002Registered office changed on 11/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
11 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (14 pages)
7 October 2002Incorporation (14 pages)