Company NameRevolution Publicity Limited
Company StatusDissolved
Company Number06039867
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 4 months ago)
Dissolution Date15 June 2010 (13 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 NameMrs Rupinder Thaker
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RolePublicist
Correspondence Address246 Neville Road
Forest Gate
London
E7 9QN
Secretary NameHiten Thaker
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address246 Neville Road
Forest Gate
London
E7 9QN
Director NameHiten Thaker
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (closed 15 June 2010)
RoleGraphic Designer
Correspondence Address246 Neville Road
Forest Gate
London
E7 9QN

Location

Registered Address246 Neville Road
Forest Gate
London
E7 9QN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
2 November 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 November 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2008Return made up to 03/01/08; full list of members (2 pages)
8 January 2008Return made up to 03/01/08; full list of members (2 pages)
10 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
10 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
3 January 2007Incorporation (13 pages)
3 January 2007Incorporation (13 pages)