REVENET WIRELESS SOLUTIONS LIMITED

REVENET WIRELESS SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameREVENET WIRELESS SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05110397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REVENET WIRELESS SOLUTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is REVENET WIRELESS SOLUTIONS LIMITED located?

    Registered Office Address
    Suite 1, 3rd Floor 11-12 St. James's Square
    SW1Y 4LB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of REVENET WIRELESS SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UKB WIRELESS SOLUTIONS LIMITEDSep 02, 2011Sep 02, 2011
    802 LIMITEDSep 06, 2010Sep 06, 2010
    802 GLOBAL LIMITEDApr 23, 2004Apr 23, 2004

    What are the latest accounts for REVENET WIRELESS SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for REVENET WIRELESS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Uk Broadband Limited as a person with significant control on May 09, 2017

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Nicholas James Williams as a director on Sep 27, 2017

    1 pagesTM01

    Appointment of Mr Poon Chi Ho as a director on Sep 27, 2017

    2 pagesAP01

    Appointment of Ms Christina Tsz Wan Lui as a director on Sep 26, 2017

    2 pagesAP01

    Termination of appointment of David Robert Ford as a director on Sep 11, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 18, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2017

    RES15

    Secretary's details changed for Jordan Cosec Limited on Aug 16, 2017

    1 pagesCH04

    Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Jul 31, 2017

    1 pagesAD01

    Confirmation statement made on Apr 23, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    7 pagesAA

    Director's details changed for Mr Nicholas James Williams on Aug 30, 2016

    2 pagesCH01

    Annual return made up to Apr 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 3
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Apr 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 3
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 3
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Nicholas James Williams on Apr 09, 2013

    2 pagesCH01

    Director's details changed for Nicholas James Williams on Apr 09, 2013

    2 pagesCH01

    Who are the officers of REVENET WIRELESS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN COSEC LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeEuropean Economic Area
    Registration Number6412777
    128256230001
    CHI HO, Poon
    Taikoo Place
    979 King's Road
    Quarry Bay
    41st Floor, Pccw Tower
    Hong Kong
    Director
    Taikoo Place
    979 King's Road
    Quarry Bay
    41st Floor, Pccw Tower
    Hong Kong
    Hong KongChinese238393370001
    LUI, Christina Tsz Wan
    Taikoo Place
    979 King's Road
    Quarry Bay
    41st Floor, Pccw Tower
    Hong Kong
    Director
    Taikoo Place
    979 King's Road
    Quarry Bay
    41st Floor, Pccw Tower
    Hong Kong
    Hong KongChinese237644370002
    SHAW-HARDIE, Nicholas David
    9 Fairmount
    Shalbourne
    SN8 3QJ Marlborough
    Wiltshire
    Secretary
    9 Fairmount
    Shalbourne
    SN8 3QJ Marlborough
    Wiltshire
    British30092760001
    BTC (SECRETARIES) LIMITED
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    Nominee Secretary
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    900024210001
    CLOSE, Timothy Maurice
    Pavilion Cottage
    Eastfield Lane
    RG8 7EJ Whitchurch On Thames
    Berkshire
    Director
    Pavilion Cottage
    Eastfield Lane
    RG8 7EJ Whitchurch On Thames
    Berkshire
    EnglandAustralian85047960001
    FORD, David Robert, Sir
    Bedford Row
    WC1R 4JS London
    20-22
    Director
    Bedford Row
    WC1R 4JS London
    20-22
    United KingdomBritish88899120005
    WILLIAMS, Nicholas James
    236 Gray's Inn Road
    WC1X 8HB London
    5th Floor
    United Kingdom
    Director
    236 Gray's Inn Road
    WC1X 8HB London
    5th Floor
    United Kingdom
    United KingdomBritish150521840004
    BTC (DIRECTORS) LTD
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    Nominee Director
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    900024200001

    Who are the persons with significant control of REVENET WIRELESS SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    WC1R 4JS London
    20-22 Bedford Row
    Apr 06, 2016
    WC1R 4JS London
    20-22 Bedford Row
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04713634
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for REVENET WIRELESS SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does REVENET WIRELESS SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 01, 2004
    Delivered On Jul 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 06, 2004Registration of a charge (395)
    • May 13, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0