Company NameRevolution Analytics Limited
Company StatusDissolved
Company Number08398001
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed03 April 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 22 May 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed03 April 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 22 May 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed24 April 2015(2 years, 2 months after company formation)
Appointment Duration3 years (closed 22 May 2018)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Neil Stephen Miller
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameMark Bruno
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitewww.revolutionanalytics.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(5 pages)
22 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(5 pages)
9 July 2015Termination of appointment of Mark Bruno as a secretary on 24 April 2015 (1 page)
9 July 2015Termination of appointment of Neil Miller as a director on 3 April 2015 (1 page)
9 July 2015Termination of appointment of Neil Miller as a director on 3 April 2015 (1 page)
9 July 2015Termination of appointment of Neil Miller as a director on 3 April 2015 (1 page)
9 July 2015Termination of appointment of Mark Bruno as a secretary on 24 April 2015 (1 page)
8 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Benjamin Orndorff
(5 pages)
8 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Benjamin Orndorff
(5 pages)
8 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Keith Dolliver
(5 pages)
8 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Keith Dolliver
(5 pages)
21 May 2015Registered 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 2015Appointment of Benjamin Owen Orndorff as a director on 3 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2015
(3 pages)
21 May 2015Appointment of Reed Smith Corporate Services Limited as a secretary on 24 April 2015 (2 pages)
21 May 2015Registered 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 2015Appointment of Benjamin Owen Orndorff as a director on 3 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2015
(3 pages)
21 May 2015Appointment of Keith Ranger Dolliver as a director on 3 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2015
(3 pages)
21 May 2015Appointment of Keith Ranger Dolliver as a director on 3 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2015
(3 pages)
21 May 2015Appointment of Reed Smith Corporate Services Limited as a secretary on 24 April 2015 (2 pages)
21 May 2015Appointment of Keith Ranger Dolliver as a director on 3 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2015
(3 pages)
21 May 2015Appointment of Benjamin Owen Orndorff as a director on 3 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2015
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 February 2014Director's details changed for Mr Neil Miller on 1 January 2014 (2 pages)
26 February 2014Secretary's details changed for Mark Bruno on 1 January 2014 (1 page)
26 February 2014Secretary's details changed for Mark Bruno on 1 January 2014 (1 page)
26 February 2014Secretary's details changed for Mark Bruno on 1 January 2014 (1 page)
26 February 2014Director's details changed for Mr Neil Miller on 1 January 2014 (2 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
26 February 2014Director's details changed for Mr Neil Miller on 1 January 2014 (2 pages)
16 January 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
16 January 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
19 April 2013Director's details changed for Mr Neil Miller on 18 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Neil Miller on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from 101 Finsbury Pavement Moorgate London EC2A 1RS United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 101 Finsbury Pavement Moorgate London EC2A 1RS United Kingdom on 18 April 2013 (1 page)
18 April 2013Secretary's details changed for Mark Bruno on 18 April 2013 (2 pages)
18 April 2013Secretary's details changed for Mark Bruno on 18 April 2013 (2 pages)
11 February 2013Incorporation (50 pages)
11 February 2013Incorporation (50 pages)