Company NamePowerbend Limited
Company StatusDissolved
Company Number01592027
CategoryPrivate Limited Company
Incorporation Date16 October 1981(42 years, 6 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 6 months (closed 06 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed25 November 1991(10 years, 1 month after company formation)
Appointment Duration14 years (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1993(11 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 06 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameEdward Norman Addison
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 1994)
RoleCompany Director
Correspondence AddressLe Gazel Saints Road
St Martins
Guernsey
Channel Islands
GY4 6HY
Director NameMr Trevor John Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Court
123 Sycamore Road
Farnborough
Hampshire
GU14 6RE
Secretary NameMr Jeremy John Francis Nairn McNiven
NationalityBritish
StatusResigned
Appointed17 May 1991(9 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 November 1991)
RoleCompany Director
Correspondence AddressWhite Hart Place Cottage High Street
Petworth
West Sussex
GU28 0AU

Location

Registered AddressSabichi House
5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£86
Current Liabilities£86

Accounts

Latest Accounts2 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Application for striking-off (1 page)
19 May 2005Return made up to 17/05/05; full list of members (3 pages)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
25 November 2004Accounts for a dormant company made up to 2 April 2004 (3 pages)
2 June 2004Return made up to 17/05/04; full list of members (5 pages)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
3 June 2003Return made up to 17/05/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
1 June 2002Return made up to 17/05/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 June 2001Return made up to 17/05/01; full list of members (5 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 June 2000Return made up to 17/05/00; full list of members (5 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
9 June 1999Return made up to 17/05/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
11 June 1998Return made up to 17/05/98; full list of members (7 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 June 1997Return made up to 17/05/97; full list of members (7 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
31 May 1996Return made up to 17/05/96; full list of members (7 pages)
30 April 1996Director's particulars changed (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
26 May 1995Return made up to 17/05/95; full list of members (12 pages)
8 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 October 1981Incorporation (22 pages)