Redmond
Washington
98052-6399
Director Name | Mr Benjamin Owen Orndorff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 May 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Microsoft Way Redmond Washington 98052-6399 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 22 May 2018) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Neil Stephen Miller |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Mark Bruno |
---|---|
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | www.revolutionanalytics.com |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2018 | Application to strike the company off the register (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 July 2015 | Termination of appointment of Mark Bruno as a secretary on 24 April 2015 (1 page) |
9 July 2015 | Termination of appointment of Neil Miller as a director on 3 April 2015 (1 page) |
9 July 2015 | Termination of appointment of Neil Miller as a director on 3 April 2015 (1 page) |
9 July 2015 | Termination of appointment of Neil Miller as a director on 3 April 2015 (1 page) |
9 July 2015 | Termination of appointment of Mark Bruno as a secretary on 24 April 2015 (1 page) |
8 July 2015 | Second filing of AP01 previously delivered to Companies House
|
8 July 2015 | Second filing of AP01 previously delivered to Companies House
|
8 July 2015 | Second filing of AP01 previously delivered to Companies House
|
8 July 2015 | Second filing of AP01 previously delivered to Companies House
|
21 May 2015 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 21 May 2015 (1 page) |
21 May 2015 | Appointment of Benjamin Owen Orndorff as a director on 3 April 2015
|
21 May 2015 | Appointment of Reed Smith Corporate Services Limited as a secretary on 24 April 2015 (2 pages) |
21 May 2015 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 21 May 2015 (1 page) |
21 May 2015 | Appointment of Benjamin Owen Orndorff as a director on 3 April 2015
|
21 May 2015 | Appointment of Keith Ranger Dolliver as a director on 3 April 2015
|
21 May 2015 | Appointment of Keith Ranger Dolliver as a director on 3 April 2015
|
21 May 2015 | Appointment of Reed Smith Corporate Services Limited as a secretary on 24 April 2015 (2 pages) |
21 May 2015 | Appointment of Keith Ranger Dolliver as a director on 3 April 2015
|
21 May 2015 | Appointment of Benjamin Owen Orndorff as a director on 3 April 2015
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 February 2014 | Director's details changed for Mr Neil Miller on 1 January 2014 (2 pages) |
26 February 2014 | Secretary's details changed for Mark Bruno on 1 January 2014 (1 page) |
26 February 2014 | Secretary's details changed for Mark Bruno on 1 January 2014 (1 page) |
26 February 2014 | Secretary's details changed for Mark Bruno on 1 January 2014 (1 page) |
26 February 2014 | Director's details changed for Mr Neil Miller on 1 January 2014 (2 pages) |
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr Neil Miller on 1 January 2014 (2 pages) |
16 January 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
16 January 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
19 April 2013 | Director's details changed for Mr Neil Miller on 18 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Neil Miller on 18 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from 101 Finsbury Pavement Moorgate London EC2A 1RS United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 101 Finsbury Pavement Moorgate London EC2A 1RS United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Secretary's details changed for Mark Bruno on 18 April 2013 (2 pages) |
18 April 2013 | Secretary's details changed for Mark Bruno on 18 April 2013 (2 pages) |
11 February 2013 | Incorporation (50 pages) |
11 February 2013 | Incorporation (50 pages) |