About

Registered Number: 06265170
Date of Incorporation: 31/05/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2016 (7 years and 4 months ago)
Registered Address: Bridge House, London Bridge, London, SE1 9QR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2007 Outstanding

N/A

Debenture 27 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.