QUIET REVOLUTION LIMITED

Register to unlock more data on OkredoRegister

QUIET REVOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05405104

Incorporation date

28/03/2005

Size

Group

Contacts

Registered address

Registered address

Bridge House, London Bridge, London SE1 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2005)
dot icon30/11/2016
Final Gazette dissolved following liquidation
dot icon31/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon22/06/2016
Liquidators' statement of receipts and payments to 2016-04-14
dot icon18/06/2015
Liquidators' statement of receipts and payments to 2015-04-14
dot icon24/04/2014
Statement of affairs with form 4.19
dot icon24/04/2014
Appointment of a voluntary liquidator
dot icon24/04/2014
Resolutions
dot icon08/04/2014
Registered office address changed from 11-13 Thomas Court London Road Industrial Estate Pembroke Dock SA72 4RZ United Kingdom on 2014-04-09
dot icon01/02/2014
Director's details changed for Mr Vaughan Griffith Griffiths on 2014-01-31
dot icon01/02/2014
Director's details changed for Mrs Isabelle Anne Schirmer on 2014-01-31
dot icon01/02/2014
Registered office address changed from Unit 23 B&C Berghem Mews, Blythe Road London W14 0HN United Kingdom on 2014-02-02
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-23
dot icon17/09/2013
Previous accounting period shortened from 2013-12-31 to 2013-07-31
dot icon19/08/2013
Resolutions
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-08-14
dot icon14/08/2013
Statement of capital following an allotment of shares on 2013-08-14
dot icon24/07/2013
Termination of appointment of Crispin Leick as a director
dot icon11/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Mike Park as a secretary
dot icon17/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/11/2012
Termination of appointment of Paul Summers as a director
dot icon05/11/2012
Appointment of Mr Vaughan Griffith Griffiths as a director
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/09/2012
Termination of appointment of Peter Ward as a director
dot icon07/08/2012
Annual return made up to 2012-04-26. List of shareholders has changed
dot icon16/05/2012
Appointment of Mr Paul Thomas Summers as a director
dot icon15/05/2012
Auditor's resignation
dot icon28/03/2012
Resolutions
dot icon30/01/2012
Termination of appointment of Benjamin Guest as a director
dot icon30/01/2012
Appointment of Ms Isabelle Anne Schirmer as a director
dot icon08/01/2012
Appointment of Mr Peter Terry Ward as a director
dot icon12/12/2011
Termination of appointment of Richard Cochrane as a director
dot icon20/11/2011
Registered office address changed from 1.11 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AU Uk on 2011-11-21
dot icon20/11/2011
Termination of appointment of Robert Webb as a director
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-05-23
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/09/2011
Termination of appointment of Mary Hurley as a director
dot icon25/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-26
dot icon15/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon08/06/2011
Memorandum and Articles of Association
dot icon08/06/2011
Resolutions
dot icon12/05/2011
Appointment of Mr Mike John Park as a secretary
dot icon12/05/2011
Termination of appointment of Mary Maeve Hurley as a secretary
dot icon08/03/2011
Amended group of companies' accounts made up to 2009-12-31
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/08/2010
Termination of appointment of Richard Cochrane as a secretary
dot icon15/08/2010
Appointment of Miss Mary Maeve Hurley as a secretary
dot icon18/07/2010
Termination of appointment of James Campion as a director
dot icon18/07/2010
Appointment of Ms Mary Maeve Hurley as a director
dot icon12/07/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon23/06/2010
Appointment of Mr Crispin Leick as a director
dot icon23/06/2010
Termination of appointment of Hugues Delmaire as a director
dot icon21/06/2010
Memorandum and Articles of Association
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-06-07
dot icon21/06/2010
Resolutions
dot icon01/06/2010
Termination of appointment of Kevin Sara as a director
dot icon01/06/2010
Director's details changed for Robert Adam Webb on 2010-01-01
dot icon01/06/2010
Director's details changed for Benjamin James Ernest Guest on 2010-01-01
dot icon01/06/2010
Director's details changed for Dr Hugues Delmaire on 2010-01-01
dot icon01/06/2010
Director's details changed for Mr Richard Cochrane on 2010-01-01
dot icon01/06/2010
Secretary's details changed for Mr Richard Cochrane on 2010-01-01
dot icon24/05/2010
Appointment of Mr James Malcolm Campion as a director
dot icon17/09/2009
Ad 14/09/09\gbp si [email protected]=68965.4\gbp ic 697695.3/766660.7\
dot icon08/07/2009
Registered office changed on 09/07/2009 from, unit 1.12 clerkenwell workshops, 31 clerkenwell close, london, EC1R 0AT
dot icon14/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/05/2009
Capitals not rolled up
dot icon21/05/2009
Return made up to 26/04/09; full list of members
dot icon28/04/2009
Ad 20/08/08\gbp si [email protected]=68965.6\gbp ic 582752.7/651718.3\
dot icon28/04/2009
Ad 20/02/09\gbp si [email protected]=68965.6\gbp ic 513787.1/582752.7\
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/10/2008
Capitals not rolled up
dot icon23/09/2008
Director and secretary's change of particulars / richard cochrane / 19/09/2008
dot icon23/09/2008
Director and secretary's change of particulars / richard cochrane / 19/09/2008
dot icon26/08/2008
S-div
dot icon26/08/2008
Resolutions
dot icon26/08/2008
Director appointed dr hugues delmaire
dot icon05/05/2008
Return made up to 26/04/08; full list of members
dot icon28/04/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon13/01/2008
Memorandum and Articles of Association
dot icon13/01/2008
Resolutions
dot icon13/01/2008
Resolutions
dot icon13/01/2008
Resolutions
dot icon13/01/2008
Resolutions
dot icon05/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Ad 30/10/07--------- £ si [email protected]=77390 £ ic 55565/132955
dot icon31/07/2007
Return made up to 29/03/07; full list of members; amend
dot icon21/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/06/2007
Ad 24/05/07--------- £ si [email protected]=54365 £ ic 1200/55565
dot icon16/06/2007
Memorandum and Articles of Association
dot icon16/06/2007
Resolutions
dot icon16/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon11/04/2007
Return made up to 29/03/07; full list of members
dot icon11/04/2007
Registered office changed on 12/04/07 from: unit 1, 12 clerkenwell workshops, 31 clerkenwell close, london EC1R 0AT
dot icon20/02/2007
Registered office changed on 21/02/07 from: 1-5 offord street, london, N1 1DH
dot icon17/02/2007
Ad 16/01/07--------- £ si [email protected]=63671 £ ic 318359/382030
dot icon17/02/2007
Resolutions
dot icon17/02/2007
Resolutions
dot icon17/02/2007
Resolutions
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Ad 31/08/06--------- £ si [email protected]=317159 £ ic 1200/318359
dot icon11/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/04/2006
Ad 29/03/05--------- £ si 1199@1
dot icon19/04/2006
Return made up to 29/03/06; full list of members
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New secretary appointed
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
Registered office changed on 27/04/05 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon28/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cochrane, Richard
Director
30/08/2006 - 22/11/2011
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/03/2005 - 28/03/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
28/03/2005 - 28/03/2005
9963
Summers, Paul Thomas
Director
24/04/2012 - 15/11/2012
11
Guest, Benjamin James Ernest
Director
13/05/2007 - 25/01/2012
153

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUIET REVOLUTION LIMITED

QUIET REVOLUTION LIMITED is an(a) Dissolved company incorporated on 28/03/2005 with the registered office located at Bridge House, London Bridge, London SE1 9QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUIET REVOLUTION LIMITED?

toggle

QUIET REVOLUTION LIMITED is currently Dissolved. It was registered on 28/03/2005 and dissolved on 30/11/2016.

Where is QUIET REVOLUTION LIMITED located?

toggle

QUIET REVOLUTION LIMITED is registered at Bridge House, London Bridge, London SE1 9QR.

What does QUIET REVOLUTION LIMITED do?

toggle

QUIET REVOLUTION LIMITED operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

What is the latest filing for QUIET REVOLUTION LIMITED?

toggle

The latest filing was on 30/11/2016: Final Gazette dissolved following liquidation.