Company NamePowwow Water (South East) Limited
Company StatusDissolved
Company Number02471558
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameBraebourne Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIsabelle Deschamps
NationalityBritish
StatusClosed
Appointed22 October 2003(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address65 Gainsford Street
London
SE1 2NB
Director NameJoseph Michael Kirby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2004(14 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 06 August 2008)
RoleGeneral Manager
Correspondence Address18 Marquesa
Dana Point
Ca92629
United States
Director NameGiulio Enrico Gerardo
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2005(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address200 Rue De Lourmel
75015
France
Director NameAdrian Peter Walker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 February 1993)
RoleCompany Manager
Correspondence Address33 Alexandra Road
Richmond
Surrey
TW9 2BT
Director NameWilliam Jon Record
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 13 July 1999)
RoleCompany Manager
Correspondence Address430 The Park
Findhorn
Forres
Moray
IV36 3TA
Scotland
Director NameAnthony Record
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 1998)
RoleCompany Director
Correspondence AddressWoodcote House
Lodge Lees
Denton Canterbury
Kent
CT4 6NS
Secretary NameMr Kevin David Saunby
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudgwick
Westwell Lane Potters Corner
Ashford
Kent
TN26 1JA
Director NameAngela Paulette Richardson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 1999)
RoleDirector Of Operations
Correspondence Address12a Lewisham Hill
London
SE13 7EJ
Director NameIan Charles Parkin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2000)
RoleFinancial Director
Correspondence Address23 Eddiscombe Road
London
SW6 4TZ
Director NameIan Frances Wade
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address,Flat 27a, Block 1, Grand Garden
61 South Bay Road
Hong Kong
Foreign
Director NameMatthew Logan Taylor
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address12/F Flat A Tower 3 Pacific View
38 Tai Tam Road
Hong Kong
Director NameRobert Martin Finnegan
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 September 1998(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 August 2004)
RoleCompany Director
Correspondence AddressB43 Albion Riverside
Hester Road Battersea
London
Sw11
Director NamePak Hung Mak
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 1998(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2000)
RoleCompany Director
Correspondence AddressFlat D2 5/F Evergreen Villa
43 Stubbs Road
Hong Kong
Foreign
Secretary NameEdith Shih
NationalityBritish
StatusResigned
Appointed31 December 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceHong Kong, China
Correspondence Address13c
9 Brewin Path
Hong Kong
Director NameMiranda Wing Han Cheung
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed22 August 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address1145 Tower 6 Hong Kong Parkview
88 Tai Tam Reservoir Road
Hong Kong
China
Director NameAloysius Martin Yirk Yu So
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleCompany Director
Correspondence Address8a Mountain Lodge
44 Mount Kellett Road The Peak
Hong Kong
Foreign
Director NameLawrence Ernest Krahn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(13 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address405 Limestone Road
Ridgefield
Connecticut 06877
United States
Director NameJeffrey Townsend Caso
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(13 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 March 2004)
RoleSenior Vp Marketing Director H
Correspondence Address43 Rue St Didier
Paris
75116
Foreign
Secretary NameGiulio Enrico Gerardo
NationalityBritish
StatusResigned
Appointed30 June 2003(13 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 2003)
RoleZone Controller
Correspondence Address200 Rue De Lourmel
Paris
75015
Foreign
Director NameHenrik Gotterbarm
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2004(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address116 Avenue Du Marechal Foch
92210 St Cloud
France
Director NameJoseph Daniel Callahan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(14 years after company formation)
Appointment Duration11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address158 Trapelo Road
Waltham Ma 02454
United States
Director NameAndrew Harold William Dowthwaite
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(14 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 2005)
RoleHead Of Finance
Correspondence Address92 Higher Blandford Road
Broadstone
Poole
Dorset
BH18 9AH
Director NameMr Andrew Simon Ralphs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(14 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 North Street
Thame
Oxfordshire
OX9 3BH
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1998(8 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed22 September 1998(8 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressSt George's House
Croydon
Surrey
CR9 1NR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,123,333

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
25 January 2008Application for striking-off (1 page)
21 March 2007Return made up to 19/02/07; full list of members (7 pages)
19 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 April 2006Return made up to 19/02/06; full list of members (7 pages)
25 January 2006Director resigned (1 page)
17 November 2005Amended accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (3 pages)
15 March 2005Return made up to 19/02/05; full list of members (8 pages)
18 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
2 September 2004Full accounts made up to 31 December 2003 (8 pages)
24 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
26 July 2004Secretary's particulars changed (1 page)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2004New director appointed (3 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
15 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Secretary's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
27 November 2003New secretary appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 100 new bridge street london EC4V 6JA (1 page)
20 November 2003Secretary resigned (1 page)
19 July 2003New director appointed (3 pages)
19 July 2003New director appointed (3 pages)
19 July 2003Director resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003Director resigned (1 page)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 March 2003Return made up to 19/02/03; full list of members (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
15 May 2002Full accounts made up to 31 December 2000 (16 pages)
18 March 2002Return made up to 19/02/02; full list of members (6 pages)
7 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Full accounts made up to 31 January 2000 (17 pages)
1 March 2001Return made up to 19/02/01; full list of members (6 pages)
2 February 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 January 2001Director resigned (1 page)
8 January 2001Director's particulars changed (1 page)
16 November 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
6 July 2000Company name changed braebourne LIMITED\certificate issued on 06/07/00 (2 pages)
25 May 2000Full accounts made up to 31 January 1999 (17 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
1 October 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
17 May 1999Return made up to 19/02/99; full list of members (10 pages)
17 May 1999Location of register of members (non legible) (1 page)
24 March 1999Director's particulars changed (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Full group accounts made up to 31 January 1998 (14 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
13 May 1998New director appointed (2 pages)
20 March 1998Declaration of assistance for shares acquisition (4 pages)
20 March 1998Declaration of assistance for shares acquisition (4 pages)
20 March 1998Ad 06/03/98--------- £ si 2000000@1=2000000 £ ic 123333/2123333 (2 pages)
20 March 1998Declaration of assistance for shares acquisition (4 pages)
20 March 1998Declaration of assistance for shares acquisition (4 pages)
20 March 1998Conso div 06/03/98 (1 page)
20 March 1998£ nc 135631/2135631 06/03/98 (1 page)
20 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
16 March 1998Return made up to 19/02/98; full list of members (7 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997£ nc 123333/135631 28/11/97 (1 page)
18 December 1997Memorandum and Articles of Association (16 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 December 1997Particulars of mortgage/charge (5 pages)
29 October 1997New director appointed (2 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
12 August 1997Full accounts made up to 31 January 1997 (12 pages)
2 May 1997Location of register of members (1 page)
2 May 1997Secretary's particulars changed (1 page)
11 March 1997Return made up to 19/02/97; no change of members (5 pages)
4 June 1996Full accounts made up to 31 January 1996 (12 pages)
25 February 1996Return made up to 19/02/96; no change of members (5 pages)
17 May 1995Accounts for a small company made up to 31 January 1995 (11 pages)
22 September 1992£ nc 103333/123333 04/09/92 (1 page)
22 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1992Ad 04/09/92--------- £ si 20000@1=20000 £ ic 103333/123333 (2 pages)
25 November 1991Ad 29/10/91--------- £ si 50000@1=50000 £ ic 53333/103333 (2 pages)
25 November 1991Nc inc already adjusted 29/10/91 (1 page)
14 October 1991Full accounts made up to 31 January 1991 (9 pages)
9 October 1990Particulars of mortgage/charge (3 pages)
19 April 1990Ad 03/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1990Incorporation (15 pages)