IREVOLUTION LIMITED

Register to unlock more data on OkredoRegister

IREVOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02693027

Incorporation date

02/03/1992

Size

Full

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1992)
dot icon03/01/2012
Final Gazette dissolved following liquidation
dot icon03/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon21/07/2011
Liquidators' statement of receipts and payments to 2011-06-21
dot icon02/03/2011
Registered office address changed from Jonathan Mark Birch 66 Wigmore Street London W1U 2SB on 2011-03-03
dot icon16/01/2011
Liquidators' statement of receipts and payments to 2010-12-21
dot icon19/07/2010
Liquidators' statement of receipts and payments to 2010-06-21
dot icon06/07/2009
Resolutions
dot icon25/06/2009
Registered office changed on 26/06/2009 from, one threadneedle street, london, EC2R 8AY
dot icon25/06/2009
Statement of affairs with form 4.19
dot icon25/06/2009
Appointment of a voluntary liquidator
dot icon31/05/2009
Registered office changed on 01/06/2009 from, first floor station house, 4-8 high street yiewsley, west drayton, middlesex, UB7 7DJ
dot icon02/03/2009
Return made up to 03/03/09; full list of members
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/07/2008
Full accounts made up to 2007-05-31
dot icon06/03/2008
Return made up to 03/03/08; full list of members
dot icon04/02/2008
Declaration of satisfaction of mortgage/charge
dot icon04/10/2007
Full accounts made up to 2006-05-31
dot icon23/07/2007
Particulars of mortgage/charge
dot icon12/04/2007
Return made up to 03/03/07; full list of members
dot icon26/03/2007
Secretary resigned
dot icon24/03/2007
New secretary appointed
dot icon10/01/2007
Resolutions
dot icon22/11/2006
New secretary appointed
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Secretary resigned
dot icon05/03/2006
Return made up to 03/03/06; full list of members
dot icon30/10/2005
Full accounts made up to 2005-05-31
dot icon07/09/2005
Director's particulars changed
dot icon04/05/2005
Full accounts made up to 2004-05-31
dot icon03/04/2005
Return made up to 03/03/05; full list of members
dot icon07/12/2004
Director resigned
dot icon11/11/2004
Particulars of mortgage/charge
dot icon19/09/2004
Full accounts made up to 2003-08-31
dot icon25/04/2004
Return made up to 03/03/04; full list of members
dot icon01/03/2004
Registered office changed on 02/03/04 from: trinity court, 16 john dalton street, manchester, M60 8HS
dot icon30/09/2003
Registered office changed on 01/10/03 from: first floor station house, 4-8 high street yiewsley, west drayton, middlesex UB7 7DJ
dot icon15/09/2003
Accounting reference date shortened from 31/08/04 to 31/05/04
dot icon15/09/2003
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon13/09/2003
Director resigned
dot icon13/09/2003
Director resigned
dot icon13/09/2003
Director resigned
dot icon13/09/2003
New director appointed
dot icon13/09/2003
New director appointed
dot icon25/08/2003
Auditor's resignation
dot icon06/08/2003
Return made up to 03/03/03; full list of members; amend
dot icon22/07/2003
Full accounts made up to 2002-09-30
dot icon11/03/2003
Return made up to 03/03/03; full list of members
dot icon16/12/2002
Director resigned
dot icon03/11/2002
New director appointed
dot icon30/09/2002
Director resigned
dot icon23/07/2002
Full accounts made up to 2001-09-30
dot icon26/05/2002
Ad 25/04/02--------- £ si [email protected]=1588014 £ ic 161985/1749999
dot icon26/05/2002
Nc inc already adjusted 25/04/02
dot icon26/05/2002
Resolutions
dot icon26/05/2002
Resolutions
dot icon07/03/2002
Ad 01/08/00--------- £ si [email protected]
dot icon07/03/2002
Ad 27/03/00--------- £ si [email protected]
dot icon07/03/2002
Ad 26/05/00--------- £ si [email protected]
dot icon07/03/2002
Return made up to 03/03/02; full list of members
dot icon15/01/2002
New director appointed
dot icon10/01/2002
Certificate of change of name
dot icon19/12/2001
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon09/12/2001
Auditor's resignation
dot icon30/08/2001
New director appointed
dot icon06/08/2001
New secretary appointed
dot icon06/08/2001
Secretary resigned
dot icon20/06/2001
Resolutions
dot icon20/06/2001
Resolutions
dot icon20/06/2001
Resolutions
dot icon23/04/2001
Return made up to 03/03/01; full list of members
dot icon17/09/2000
Accounts for a small company made up to 2000-04-30
dot icon04/05/2000
Secretary resigned
dot icon04/05/2000
New secretary appointed
dot icon02/04/2000
Return made up to 03/03/00; full list of members
dot icon02/04/2000
Director's particulars changed
dot icon11/08/1999
Full accounts made up to 1999-04-30
dot icon22/06/1999
Return made up to 03/03/99; no change of members
dot icon13/05/1999
Registered office changed on 14/05/99 from: 2 chapel court, 126 church road, hayes, middx UB3 2LW
dot icon12/05/1999
Ad 01/04/99--------- £ si [email protected]=60000 £ ic 76250/136250
dot icon30/04/1999
£ nc 100000/1000000 01/04/99
dot icon30/04/1999
S-div 01/04/99
dot icon30/04/1999
Resolutions
dot icon30/04/1999
Resolutions
dot icon30/04/1999
Resolutions
dot icon17/08/1998
Accounts for a small company made up to 1998-04-30
dot icon22/02/1998
Return made up to 03/03/98; full list of members
dot icon10/12/1997
Accounts for a small company made up to 1997-04-30
dot icon17/08/1997
Director resigned
dot icon17/08/1997
New director appointed
dot icon24/03/1997
Return made up to 03/03/97; full list of members
dot icon24/03/1997
Secretary's particulars changed;director's particulars changed
dot icon07/01/1997
New director appointed
dot icon29/09/1996
Accounts for a small company made up to 1996-04-30
dot icon21/04/1996
Return made up to 03/03/96; no change of members
dot icon22/11/1995
Accounts for a small company made up to 1995-04-30
dot icon12/11/1995
Secretary resigned
dot icon12/11/1995
New secretary appointed
dot icon06/07/1995
Return made up to 03/03/95; full list of members
dot icon06/07/1995
Secretary resigned;director's particulars changed
dot icon30/01/1995
Accounts for a small company made up to 1994-04-30
dot icon03/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Particulars of contract relating to shares
dot icon19/10/1994
Ad 30/04/94--------- £ si 75000@1
dot icon10/07/1994
Ad 30/04/94--------- £ si 75000@1=75000 £ ic 1250/76250
dot icon10/07/1994
Resolutions
dot icon18/04/1994
Secretary resigned;new secretary appointed
dot icon18/04/1994
Return made up to 03/03/94; no change of members
dot icon18/04/1994
Secretary resigned;director's particulars changed
dot icon08/02/1994
Particulars of mortgage/charge
dot icon09/01/1994
Accounts for a small company made up to 1993-04-30
dot icon17/05/1993
Return made up to 03/03/93; full list of members
dot icon17/05/1993
Registered office changed on 18/05/93
dot icon17/05/1993
Director's particulars changed
dot icon03/12/1992
Accounting reference date extended from 31/03 to 30/04
dot icon24/11/1992
Ad 20/10/92--------- £ si 1248@1=1248 £ ic 2/1250
dot icon24/11/1992
Registered office changed on 25/11/92 from: 21 dolphin court, kingsmead road loudwater, high wycombe, bucks HP11 1XE
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
£ nc 100/100000 20/10/92
dot icon07/06/1992
Certificate of change of name
dot icon27/04/1992
New director appointed
dot icon27/04/1992
New director appointed
dot icon21/04/1992
Memorandum and Articles of Association
dot icon15/04/1992
New secretary appointed;director resigned
dot icon15/04/1992
Secretary resigned;director resigned;new director appointed
dot icon15/04/1992
New director appointed
dot icon15/04/1992
Registered office changed on 16/04/92 from: 50 lincoln's inn fields, london, WC2A 3PF
dot icon15/04/1992
Resolutions
dot icon02/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2007
dot iconLast change occurred
30/05/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2007
dot iconNext account date
30/05/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharples, Michael Anthony James
Director
27/08/2003 - 16/07/2006
136
Papworth, Simon
Director
26/03/1992 - 27/08/2003
3
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
17/08/2006 - 28/02/2007
609
Dwyer, Daniel John
Nominee Director
26/02/1992 - 26/03/1992
2379
Kelly, John Anthony Brian
Director
19/07/2001 - 01/12/2002
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IREVOLUTION LIMITED

IREVOLUTION LIMITED is an(a) Dissolved company incorporated on 02/03/1992 with the registered office located at 10 Furnival Street, London EC4A 1YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IREVOLUTION LIMITED?

toggle

IREVOLUTION LIMITED is currently Dissolved. It was registered on 02/03/1992 and dissolved on 03/01/2012.

Where is IREVOLUTION LIMITED located?

toggle

IREVOLUTION LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does IREVOLUTION LIMITED do?

toggle

IREVOLUTION LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for IREVOLUTION LIMITED?

toggle

The latest filing was on 03/01/2012: Final Gazette dissolved following liquidation.