Company NameSearch Revolver Limited
Company StatusDissolved
Company Number07725999
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abhishek Rungta
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed01 January 2012(5 months after company formation)
Appointment Duration5 years, 5 months (closed 13 June 2017)
RoleCEO
Country of ResidenceIndia
Correspondence Address188/1a Maniktalla Main Road
Kankurgachi
Kolkata
West Bengal
700054
Director NameMr Raghunath Prasad Rungta
Date of BirthApril 1950 (Born 74 years ago)
NationalityIndian
StatusClosed
Appointed25 November 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2017)
RoleSelf Employed
Country of ResidenceIndia
Correspondence Address188/1a Manicktalla Main Road
Kankurgachi
Kolkata
West Bengal
700054
Director NameMr Michael Hodge
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleOnline Marketing And Media
Country of ResidenceEngland
Correspondence AddressCounty House 221-241 Beckenham Road
Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameMiss Elizabeth Merrett
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Plaxtol Road
Erith
Kent
DA8 1NL

Contact

Telephone020 86919293
Telephone regionLondon

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

Financials

Year2013
Net Worth-£30,906
Cash£7,143
Current Liabilities£50,712

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2017Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 October 2016Registered office address changed from County House 221-241 Beckenham Road Beckenham Road Beckenham Kent BR3 4UF to Salisbury House London Wall London EC2M 5PS on 11 October 2016 (1 page)
11 October 2016Registered office address changed from County House 221-241 Beckenham Road Beckenham Road Beckenham Kent BR3 4UF to Salisbury House London Wall London EC2M 5PS on 11 October 2016 (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Voluntary strike-off action has been suspended (1 page)
22 September 2016Voluntary strike-off action has been suspended (1 page)
19 September 2016Application to strike the company off the register (3 pages)
19 September 2016Application to strike the company off the register (3 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
17 October 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
1 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014Appointment of Mr Raghunath Prasad Rungta as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr Raghunath Prasad Rungta as a director on 25 November 2014 (2 pages)
21 May 2014Termination of appointment of Michael Hodge as a director (1 page)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Termination of appointment of Michael Hodge as a director (1 page)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 November 2013Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100
(3 pages)
14 November 2013Registered office address changed from 10 Plaxtol Road Erith Kent DA8 1NL England on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 10 Plaxtol Road Erith Kent DA8 1NL England on 14 November 2013 (1 page)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 November 2012Appointment of Abhishek Rungta as a director (2 pages)
19 November 2012Appointment of Abhishek Rungta as a director (2 pages)
29 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
15 March 2012Resolutions
  • RES13 ‐ Subdivision 29/12/2011
(1 page)
15 March 2012Resolutions
  • RES13 ‐ Subdivision 29/12/2011
(1 page)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
21 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 3.00
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 3.00
(4 pages)
19 December 2011Termination of appointment of Elizabeth Merrett as a secretary (2 pages)
19 December 2011Termination of appointment of Elizabeth Merrett as a secretary (2 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)