Company NameRevere Capital Investors Limited
Company StatusDissolved
Company Number06310986
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 8 months ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Joseph Barnett
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address297 Asharoken Avenue
Northport
New York 11768
N/A
Director NameMr Jerome Crown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22 Genesee Trail
Westfield
New Jersey 07090
N/A
Secretary NameMr Jerome Crown
NationalityAmerican
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22 Genesee Trail
Westfield
New Jersey 07090
United States
Director NameCambridge Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address20 William James House
Cowley Road
Cambridge
CB4 0WX
Secretary NameCambridge Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressUnit 20
William James House Cowley Road
Cambridge
Cambridgeshire
CB4 0WX

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Revere Capital Advisors Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,499
Cash£1
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (3 pages)
9 July 2014Application to strike the company off the register (3 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(5 pages)
24 July 2013Registered office address changed from Salisbury House London Wall London EC2M 5PS on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Salisbury House London Wall London EC2M 5PS on 24 July 2013 (1 page)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(5 pages)
23 July 2013Director's details changed for Mr Jerome Crown on 23 July 2013 (3 pages)
23 July 2013Director's details changed for Mr Daniel Joseph Barnett on 23 July 2013 (3 pages)
23 July 2013Director's details changed for Mr Jerome Crown on 23 July 2013 (3 pages)
23 July 2013Director's details changed for Mr Daniel Joseph Barnett on 23 July 2013 (3 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 August 2012Annual return made up to 12 July 2012 (14 pages)
8 August 2012Annual return made up to 12 July 2012 (14 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 July 2009Return made up to 12/07/09; full list of members (5 pages)
28 July 2009Return made up to 12/07/09; full list of members (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 November 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
6 November 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
29 August 2008Return made up to 12/07/08; full list of members (5 pages)
29 August 2008Return made up to 12/07/08; full list of members (5 pages)
13 August 2008Registered office changed on 13/08/2008 from 7TH floor 105 piccadilly london W1J 7NJ (1 page)
13 August 2008Registered office changed on 13/08/2008 from 7TH floor 105 piccadilly london W1J 7NJ (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New secretary appointed;new director appointed (1 page)
21 August 2007New secretary appointed;new director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
23 July 2007Nc inc already adjusted 12/07/07 (2 pages)
23 July 2007Nc inc already adjusted 12/07/07 (2 pages)
23 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2007Registered office changed on 17/07/07 from: 20 william james house cowley road cambridge CB4 0WX (1 page)
17 July 2007Registered office changed on 17/07/07 from: 20 william james house cowley road cambridge CB4 0WX (1 page)
12 July 2007Incorporation (13 pages)
12 July 2007Incorporation (13 pages)