About

Registered Number: 04475729
Date of Incorporation: 02/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2014 (9 years and 6 months ago)
Registered Address: Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Based in London, Revolution Galleries Ltd was established in 2002, it has a status of "Dissolved". The companies directors are listed as Haynes, Terry, O'shea, Cressida, Thompson, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SHEA, Cressida 30 November 2003 02 March 2005 1
THOMPSON, David 01 July 2003 30 November 2003 1
Secretary Name Appointed Resigned Total Appointments
HAYNES, Terry 07 April 2008 30 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2014
2.35B - N/A 22 July 2014
2.24B - N/A 22 July 2014
2.24B - N/A 04 February 2014
2.23B - N/A 30 September 2013
2.17B - N/A 03 September 2013
2.12B - N/A 29 July 2013
AD01 - Change of registered office address 26 July 2013
MR04 - N/A 20 June 2013
MR01 - N/A 06 June 2013
MR04 - N/A 31 May 2013
AR01 - Annual Return 16 October 2012
MG01 - Particulars of a mortgage or charge 26 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 04 November 2010
AAMD - Amended Accounts 27 October 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 09 September 2009
225 - Change of Accounting Reference Date 08 July 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 13 January 2009
RESOLUTIONS - N/A 22 May 2008
363a - Annual Return 22 May 2008
363a - Annual Return 22 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
169 - Return by a company purchasing its own shares 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 21 April 2008
395 - Particulars of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
363a - Annual Return 01 August 2007
363a - Annual Return 08 January 2007
363a - Annual Return 07 August 2006
395 - Particulars of a mortgage or charge 12 May 2006
AA - Annual Accounts 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
363a - Annual Return 02 August 2005
RESOLUTIONS - N/A 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
123 - Notice of increase in nominal capital 01 June 2005
AA - Annual Accounts 01 June 2005
287 - Change in situation or address of Registered Office 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 26 January 2004
225 - Change of Accounting Reference Date 12 January 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
RESOLUTIONS - N/A 06 August 2003
363s - Annual Return 06 August 2003
123 - Notice of increase in nominal capital 06 August 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
CERTNM - Change of name certificate 08 July 2003
395 - Particulars of a mortgage or charge 02 August 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2013 Outstanding

N/A

Debenture 24 May 2012 Fully Satisfied

N/A

Rent deposit deed 30 January 2008 Outstanding

N/A

Debenture 05 May 2006 Fully Satisfied

N/A

Mortgage debenture 25 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.