Company NameRevolution Contracts Limited
Company StatusDissolved
Company Number07057431
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 5 months ago)
Dissolution Date3 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Secretary NameMr Jeremy David Buss
StatusClosed
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameMr John Charles Calverley Gowie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 03 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Over Lane
Almondsbury
Bristol
BS32 4BP
Director NameMr Richard Marcus Norton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 03 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Tomlinson Road
Flitch Green
Dunmow
Essex
CM6 3GH
Director NameMr Richard Marcus Norton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hillside
Sidbury
Devon
EX10 0QZ
Director NameMr John Charles Calverley Gowie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(3 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Over Lane
Almondsbury
Bristol
BS32 4BP
Director NameMr Michael Patrick Obrien Gowie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2009(3 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Gordon Road
Sevenoaks
Kent
TN13 1HE

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1000 at £0.1Revolution Recruitment Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£181
Current Liabilities£14,039

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2015Final Gazette dissolved following liquidation (1 page)
3 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2015Final Gazette dissolved following liquidation (1 page)
3 October 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
3 October 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
9 August 2013Registered office address changed from 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ England on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ England on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ England on 9 August 2013 (2 pages)
25 July 2013Statement of affairs with form 4.19 (6 pages)
25 July 2013Statement of affairs with form 4.19 (6 pages)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Appointment of a voluntary liquidator (1 page)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 100
(6 pages)
6 December 2012Director's details changed for Mr Richard Marcus Norton on 20 August 2012 (2 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 100
(6 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 100
(6 pages)
6 December 2012Director's details changed for Mr Richard Marcus Norton on 20 August 2012 (2 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
15 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
10 February 2011Appointment of Mr Richard Marcus Norton as a director (2 pages)
10 February 2011Appointment of Mr Richard Marcus Norton as a director (2 pages)
10 February 2011Appointment of Mr John-Charles Calverley Gowie as a director (2 pages)
10 February 2011Appointment of Mr John-Charles Calverley Gowie as a director (2 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
2 November 2010Termination of appointment of Michael Gowie as a director (1 page)
2 November 2010Termination of appointment of Richard Norton as a director (1 page)
2 November 2010Termination of appointment of John Gowie as a director (1 page)
2 November 2010Termination of appointment of Michael Gowie as a director (1 page)
2 November 2010Termination of appointment of Richard Norton as a director (1 page)
2 November 2010Termination of appointment of John Gowie as a director (1 page)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
17 November 2009Appointment of Mr John Charles Calverley Gowie as a director (2 pages)
17 November 2009Appointment of Mr Michael Patrick Obrien Gowie as a director (2 pages)
17 November 2009Appointment of Mr Michael Patrick Obrien Gowie as a director (2 pages)
17 November 2009Appointment of Mr John Charles Calverley Gowie as a director (2 pages)
26 October 2009Incorporation (24 pages)
26 October 2009Incorporation (24 pages)