Quiet Revolution Manufacturing Ltd was registered on 31 May 2007 and are based in London, it has a status of "Dissolved". We do not know the number of employees at the company. The current directors of this company are listed as Park, Mike John, Campion, James Malcolm, Cochrane, Richard, Cox, Andrew Christopher Michael, Cox, Andrew Christopher Michael, Davidson, Iain, Park, Mike, Summers, Paul Thomas, Webb, Robert Adam.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPION, James Malcolm | 18 May 2010 | 15 July 2010 | 1 |
COCHRANE, Richard | 17 September 2008 | 18 May 2010 | 1 |
COX, Andrew Christopher Michael | 14 February 2008 | 17 September 2008 | 1 |
COX, Andrew Christopher Michael | 31 May 2007 | 31 May 2007 | 1 |
DAVIDSON, Iain | 13 August 2010 | 30 November 2011 | 1 |
PARK, Mike | 13 July 2012 | 15 March 2013 | 1 |
SUMMERS, Paul Thomas | 13 July 2012 | 16 November 2012 | 1 |
WEBB, Robert Adam | 31 May 2007 | 24 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARK, Mike John | 13 May 2011 | 12 April 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 01 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 June 2015 | |
AD01 - Change of registered office address | 25 April 2014 | |
RESOLUTIONS - N/A | 24 April 2014 | |
RESOLUTIONS - N/A | 24 April 2014 | |
4.20 - N/A | 24 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 April 2014 | |
AD01 - Change of registered office address | 02 February 2014 | |
CH01 - Change of particulars for director | 02 February 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 12 July 2013 | |
TM02 - Termination of appointment of secretary | 12 April 2013 | |
TM01 - Termination of appointment of director | 15 March 2013 | |
TM01 - Termination of appointment of director | 16 November 2012 | |
AP01 - Appointment of director | 06 November 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 30 August 2012 | |
AR01 - Annual Return | 29 August 2012 | |
TM01 - Termination of appointment of director | 29 August 2012 | |
AP01 - Appointment of director | 29 August 2012 | |
AP01 - Appointment of director | 29 August 2012 | |
AP01 - Appointment of director | 29 August 2012 | |
TM01 - Termination of appointment of director | 28 August 2012 | |
AP03 - Appointment of secretary | 19 June 2012 | |
AD01 - Change of registered office address | 19 June 2012 | |
TM01 - Termination of appointment of director | 20 January 2012 | |
SH01 - Return of Allotment of shares | 30 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
TM01 - Termination of appointment of director | 05 September 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AP01 - Appointment of director | 16 August 2010 | |
TM01 - Termination of appointment of director | 19 July 2010 | |
AP01 - Appointment of director | 19 July 2010 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
TM01 - Termination of appointment of director | 25 May 2010 | |
AP01 - Appointment of director | 25 May 2010 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 04 June 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2009 | |
AA - Annual Accounts | 30 October 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
288b - Notice of resignation of directors or secretaries | 19 September 2008 | |
363a - Annual Return | 03 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2008 | |
225 - Change of Accounting Reference Date | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
RESOLUTIONS - N/A | 15 January 2008 | |
RESOLUTIONS - N/A | 15 January 2008 | |
RESOLUTIONS - N/A | 15 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2008 | |
123 - Notice of increase in nominal capital | 15 January 2008 | |
395 - Particulars of a mortgage or charge | 06 December 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 01 June 2007 | |
NEWINC - New incorporation documents | 31 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 November 2007 | Outstanding |
N/A |
Debenture | 27 September 2007 | Outstanding |
N/A |