Company NameRevelation Management Information Systems Plc
Company StatusDissolved
Company Number07011808
CategoryPublic Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Steven Keith Katirai
StatusClosed
Appointed01 September 2010(11 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 10 June 2014)
RoleCompany Director
Correspondence AddressBellamour Longhorsley
Morpeth
Northumberland
NE65 8RB
Director NameMr Steven Keith Bijan Katirai
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 10 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBarfleur House The Steadings, Maudlin Farm
Warkworth
Morpeth
Northumberland
NE65 0WR
Director NameMiss Georgina Katirai
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleStudent
Correspondence AddressBellamour Longhorsley
Morpeth
Northumberland
NE65 8RB
Director NameMiss Hanna Watkin
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleStudent
Correspondence AddressGhyllheugh Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameMiss Georgina Katirai
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBellamour Longhorsley
Morpeth
Northumberland
NE65 8RB
Director NameMr Brian Nicholas O'Kelly
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Redland Grove
Bristol
BS6 6PT
Director NameMr Steven Keith Bijan Katirai
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBellamour Longhorsley
Morpeth
Northumberland
NE65 8RB
Director NameMr John Mark Davidson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBarfleur House The Steadings, Maudlin Farm
Warkworth
Morpeth
Northumberland
NE65 0WR
Director NameMs Fiona MacDonald
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 April 2012)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressBellamour Longhorsley
Morpeth
Northumberland
NE65 8RB
Director NameMr Steven Katirai
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(2 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 26 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House Quayside
Newcastle Upon Tyne
NE1 3DY

Location

Registered AddressO'Brien Furniture
Station Approach
East Boldon
Tyne And Wear
NE36 0AB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

26k at £1Brian O'kelly
7.39%
Ordinary
11.4k at £1Gerry Metcalfe
3.24%
Ordinary
88k at £1Hanna Watkin
25.02%
Ordinary
58.2k at £1Steven Katirai
16.55%
Ordinary
53.7k at £1Charlotte Katirai
15.27%
Ordinary
53.7k at £1Georgina Katirai
15.27%
Ordinary
53.7k at £1James Katirai
15.27%
Ordinary
3.3k at £1Fiona Macdonald
0.92%
Ordinary
1.2k at £1Rudi Wright
0.34%
Ordinary
500 at £1John Mark Davidson
0.14%
Ordinary
500 at £1Jonathan Muse
0.14%
Ordinary
500 at £1Sherrie Lowery
0.14%
Ordinary
500 at £1Sten Olsen
0.14%
Ordinary
500 at £1Tom Fenwick Brown
0.14%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Registered office address changed from Barfleur House the Steadings, Maudlin Farm Warkworth Morpeth Northumberland NE65 0WR England on 17 December 2013 (1 page)
17 December 2013Registered office address changed from Barfleur House the Steadings, Maudlin Farm Warkworth Morpeth Northumberland NE65 0WR England on 17 December 2013 (1 page)
8 July 2013Termination of appointment of John Davidson as a director (1 page)
8 July 2013Termination of appointment of John Davidson as a director (1 page)
5 June 2013Appointment of Mr Steven Keith Bijan Katirai as a director (2 pages)
5 June 2013Appointment of Mr Steven Keith Bijan Katirai as a director (2 pages)
1 May 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 827,700
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 827,700
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 827,700
(3 pages)
17 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 April 2013Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England on 16 April 2013 (1 page)
12 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
31 July 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 349,500
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 349,500
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 349,500
(4 pages)
26 April 2012Termination of appointment of Steven Katirai as a director (1 page)
26 April 2012Termination of appointment of Steven Katirai as a director (1 page)
20 April 2012Registered office address changed from Ghyllheugh Longhorsley Morpeth Northumberland NE65 8RF United Kingdom on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Ghyllheugh Longhorsley Morpeth Northumberland NE65 8RF United Kingdom on 20 April 2012 (1 page)
3 April 2012Termination of appointment of Fiona Macdonald as a director (1 page)
3 April 2012Appointment of Mr Steven Katirai as a director (2 pages)
3 April 2012Registered office address changed from Bellamour Longhorsley Morpeth Northumberland NE65 8RB United Kingdom on 3 April 2012 (1 page)
3 April 2012Appointment of Mr Steven Katirai as a director (2 pages)
3 April 2012Registered office address changed from Bellamour Longhorsley Morpeth Northumberland NE65 8RB United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Bellamour Longhorsley Morpeth Northumberland NE65 8RB United Kingdom on 3 April 2012 (1 page)
3 April 2012Termination of appointment of Fiona Macdonald as a director (1 page)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
25 November 2011Appointment of Ms Fiona Macdonald as a director (2 pages)
25 November 2011Appointment of Ms Fiona Macdonald as a director (2 pages)
13 October 2011Appointment of Mr John Mark Davidson as a director (2 pages)
13 October 2011Appointment of Mr John Mark Davidson as a director (2 pages)
7 October 2011Trading certificate for a public company (3 pages)
7 October 2011Trading certificate for a public company (3 pages)
7 October 2011Commence business and borrow (1 page)
7 October 2011Commence business and borrow (1 page)
17 August 2011Termination of appointment of Steven Katirai as a director (1 page)
17 August 2011Termination of appointment of Steven Katirai as a director (1 page)
23 June 2011Commence business and borrow (1 page)
23 June 2011Trading certificate for a public company (3 pages)
23 June 2011Commence business and borrow (1 page)
23 June 2011Trading certificate for a public company (3 pages)
7 June 2011Termination of appointment of Brian O'kelly as a director (1 page)
7 June 2011Termination of appointment of Brian O'kelly as a director (1 page)
7 June 2011Termination of appointment of Georgina Katirai as a director (1 page)
7 June 2011Appointment of Mr Steven Keith Bijan Katirai as a director (2 pages)
7 June 2011Termination of appointment of Georgina Katirai as a director (1 page)
7 June 2011Appointment of Mr Steven Keith Bijan Katirai as a director (2 pages)
17 May 2011Termination of appointment of Hanna Watkin as a director (1 page)
17 May 2011Termination of appointment of Hanna Watkin as a director (1 page)
18 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
8 November 2010Appointment of Mr Steven Keith Katirai as a secretary (2 pages)
8 November 2010Appointment of Mr Steven Keith Katirai as a secretary (2 pages)
8 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
8 November 2010Termination of appointment of Georgina Katirai as a secretary (1 page)
8 November 2010Termination of appointment of Georgina Katirai as a secretary (1 page)
8 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
4 November 2010Director's details changed for Brian Nicholas O'kelly on 1 March 2010 (2 pages)
4 November 2010Director's details changed for Brian Nicholas O'kelly on 1 March 2010 (2 pages)
4 November 2010Director's details changed for Brian Nicholas O'kelly on 1 March 2010 (2 pages)
13 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100,000
(4 pages)
13 May 2010Particulars of contract relating to shares (2 pages)
13 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100,000
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100,000
(4 pages)
13 May 2010Particulars of contract relating to shares (2 pages)
13 April 2010Form 123 dated 01/03/10 increased by 75000 beyond 50000 (2 pages)
13 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2010Appointment of Brian Nicholas O'kelly as a director (3 pages)
13 April 2010Form 123 dated 01/03/10 increased by 75000 beyond 50000 (2 pages)
13 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2010Appointment of Brian Nicholas O'kelly as a director (3 pages)
8 September 2009Incorporation (16 pages)
8 September 2009Incorporation (16 pages)