Background WavePink WaveYellow Wave

REVOLVE PERFORMANCE LIMITED (09547934)

REVOLVE PERFORMANCE LIMITED (09547934) is a dissolved UK company. incorporated on 17 April 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (29310). REVOLVE PERFORMANCE LIMITED has been registered for 11 years. Current directors include WILLIAMS, Andrew Paul.

Company Number
09547934
Status
dissolved
Type
ltd
Incorporated
17 April 2015
Age
11 years
Address
C/O BEGBIES TRAYNOR, London, E14 5NR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29310)
Directors
WILLIAMS, Andrew Paul
SIC Codes
29310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVOLVE PERFORMANCE LIMITED

REVOLVE PERFORMANCE LIMITED is an dissolved company incorporated on 17 April 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29310). REVOLVE PERFORMANCE LIMITED was registered 11 years ago.(SIC: 29310)

Status

dissolved

Active since 11 years ago

Company No

09547934

LTD Company

Age

11 Years

Incorporated 17 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 3 October 2018 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 April 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

C/O BEGBIES TRAYNOR 29th Floor 40 Bank Street London, E14 5NR,

Previous Addresses

25 Sims Lane Quedgeley Gloucester GL2 3NJ England
From: 20 October 2020To: 14 January 2022
Revolve Technologies Limited 1 Prospect Way Hutton Brentwood Essex CM13 1XA
From: 23 June 2015To: 20 October 2020
52 Grosvenor Gardens London SW1W 0AU United Kingdom
From: 17 April 2015To: 23 June 2015
Timeline

28 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Jun 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Nov 15
Funding Round
Apr 16
Funding Round
Feb 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Funding Round
Mar 18
Loan Secured
Oct 18
Funding Round
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Oct 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
7
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILLIAMS, Andrew Paul

Active
40 Bank Street, LondonE14 5NR
Born February 1960
Director
Appointed 10 Jun 2015

FINN, Kevin

Resigned
Prospect Way, BrentwoodCM13 1XA
Born June 1960
Director
Appointed 26 Oct 2015
Resigned 01 Nov 2018

HENNING, Steven Simon

Resigned
Prospect Way, BrentwoodCM13 1XA
Born February 1963
Director
Appointed 01 Nov 2018
Resigned 01 Oct 2019

MITCHELL, John David

Resigned
Prospect Way, BrentwoodCM13 1XA
Born June 1955
Director
Appointed 10 Jun 2015
Resigned 01 Nov 2018

TAYLOR, Matthew Peter

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born December 1963
Director
Appointed 17 Apr 2015
Resigned 10 Jun 2015
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Liquidation
20 May 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
20 February 2023
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
11 January 2022
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
11 January 2022
600600
Resolution
11 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
19 August 2016
AAAnnual Accounts
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Resolution
13 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Incorporation Company
17 April 2015
NEWINCIncorporation