Company NameRevise Ltd.
Company StatusDissolved
Company Number08893406
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameCodeable Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kieron Ingres Jonathan McGarry
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Secretary NameIncwise Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2014(same day as company formation)
Correspondence AddressThe Alexander Suite Silk Point
Queens Avenue
Macclesfield
SK10 2BB

Location

Registered AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kieron Mcgarry
100.00%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (2 pages)
9 April 2017Application to strike the company off the register (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
25 January 2017Registered office address changed from 14 Dunmoor Close Newcastle upon Tyne NE3 4YR to Office 7 35-37 Ludgate Hill London EC4M 7JN on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 14 Dunmoor Close Newcastle upon Tyne NE3 4YR to Office 7 35-37 Ludgate Hill London EC4M 7JN on 25 January 2017 (1 page)
25 January 2017Director's details changed for Mr Kieron Ingres Jonathan Mcgarry on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Kieron Ingres Jonathan Mcgarry on 25 January 2017 (2 pages)
14 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(3 pages)
21 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(3 pages)
6 August 2015Micro company accounts made up to 28 February 2015 (5 pages)
6 August 2015Micro company accounts made up to 28 February 2015 (5 pages)
26 March 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
23 March 2015Company name changed codeable LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
23 March 2015Company name changed codeable LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
13 February 2015Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY England to 14 Dunmoor Close Newcastle upon Tyne NE3 4YR on 13 February 2015 (1 page)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY England to 14 Dunmoor Close Newcastle upon Tyne NE3 4YR on 13 February 2015 (1 page)
9 February 2015Registered office address changed from 14 Dunmoor Close Newcastle upon Tyne NE3 4YR England to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 14 Dunmoor Close Newcastle upon Tyne NE3 4YR England to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 14 Dunmoor Close Newcastle upon Tyne NE3 4YR England to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 9 February 2015 (1 page)
19 January 2015Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY England to 14 Dunmoor Close Newcastle upon Tyne NE3 4YR on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY England to 14 Dunmoor Close Newcastle upon Tyne NE3 4YR on 19 January 2015 (1 page)
31 December 2014Director's details changed for Mr Kieron Ingres Jonathan Mcgarry on 31 December 2014 (2 pages)
31 December 2014Director's details changed for Mr Kieron Ingres Jonathan Mcgarry on 31 December 2014 (2 pages)
13 November 2014Registered office address changed from 14 Dunmoor Close Newcastle upon Tyne NE3 4YR England to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 14 Dunmoor Close Newcastle upon Tyne NE3 4YR England to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 13 November 2014 (1 page)
4 November 2014Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY to 14 Dunmoor Close Newcastle upon Tyne NE3 4YR on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY to 14 Dunmoor Close Newcastle upon Tyne NE3 4YR on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY to 14 Dunmoor Close Newcastle upon Tyne NE3 4YR on 4 November 2014 (1 page)
2 September 2014Termination of appointment of Incwise Company Secretaries Limited as a secretary on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Incwise Company Secretaries Limited as a secretary on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Incwise Company Secretaries Limited as a secretary on 2 September 2014 (1 page)
14 August 2014Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 14 August 2014 (2 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)