Company NameRevolution Developments Limited
Company StatusDissolved
Company Number04627275
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roberto Arcadu
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed04 December 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1.4, 3-4 Devonshire Street
London
W1W 5DT
Director NameFelicity Jane Cathcart Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 10 February 2011)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressPark Mount
Park Road
Stoke Poges
Buckinghamshire
SL2 4PE
Director NameMr Peter Frank Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 04 December 2015)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPark Mount
Park Road
Stoke Poges
Buckinghamshire
SL2 4PE
Secretary NameMr Peter Frank Smith
NationalityBritish
StatusResigned
Appointed25 February 2003(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 04 December 2015)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPark Mount
Park Road
Stoke Poges
Buckinghamshire
SL2 4PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1.4, 3-4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,990
Cash£32,630
Current Liabilities£27,435

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Mr Roberto Arcadu as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Roberto Arcadu as a person with significant control on 16 October 2017 (2 pages)
15 February 2017Director's details changed for Mr Roberto Arcadu on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Roberto Arcadu on 15 February 2017 (2 pages)
15 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 December 2015Termination of appointment of Peter Frank Smith as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Peter Frank Smith as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Peter Frank Smith as a secretary on 4 December 2015 (1 page)
4 December 2015Appointment of Mr Roberto Arcadu as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Roberto Arcadu as a director on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of Peter Frank Smith as a secretary on 4 December 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
23 February 2011Termination of appointment of Felicity Smith as a director (1 page)
23 February 2011Termination of appointment of Felicity Smith as a director (1 page)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Felicity Jane Cathcart Smith on 2 January 2010 (2 pages)
22 January 2010Director's details changed for Peter Frank Smith on 2 January 2010 (2 pages)
22 January 2010Director's details changed for Felicity Jane Cathcart Smith on 2 January 2010 (2 pages)
22 January 2010Director's details changed for Peter Frank Smith on 2 January 2010 (2 pages)
22 January 2010Director's details changed for Peter Frank Smith on 2 January 2010 (2 pages)
22 January 2010Director's details changed for Felicity Jane Cathcart Smith on 2 January 2010 (2 pages)
22 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
11 February 2009Return made up to 02/01/09; full list of members (3 pages)
11 February 2009Return made up to 02/01/09; full list of members (3 pages)
2 February 2008Return made up to 02/01/08; no change of members (7 pages)
2 February 2008Return made up to 02/01/08; no change of members (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Return made up to 02/01/07; full list of members (7 pages)
20 January 2007Return made up to 02/01/07; full list of members (7 pages)
8 February 2006Return made up to 02/01/06; full list of members (7 pages)
8 February 2006Return made up to 02/01/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 02/01/05; full list of members (7 pages)
30 March 2005Return made up to 02/01/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Registered office changed on 26/10/04 from: park mount park road stoke poges buckinghamshire SL2 5PE (1 page)
26 October 2004Registered office changed on 26/10/04 from: park mount park road stoke poges buckinghamshire SL2 5PE (1 page)
8 March 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
22 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: tennyson house 159-165 great portland street london W1W 5PA (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: tennyson house 159-165 great portland street london W1W 5PA (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
4 March 2003Registered office changed on 04/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
2 January 2003Incorporation (16 pages)
2 January 2003Incorporation (16 pages)