Company NameNotepower Limited
Company StatusDissolved
Company Number02497394
CategoryPrivate Limited Company
Incorporation Date30 April 1990(33 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul William Brend
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(18 years after company formation)
Appointment Duration7 months (closed 09 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Frankswood Avenue
Petts Wood
Orpington
Kent
BR5 1BW
Director NameMr Christopher William Courtenay Tregoning
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(18 years after company formation)
Appointment Duration7 months (closed 09 December 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Chrishall
Royston
Hertfordshire
SG8 8QU
Secretary NameMr Paul William Brend
NationalityBritish
StatusClosed
Appointed10 June 2008(18 years, 1 month after company formation)
Appointment Duration6 months (closed 09 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Frankswood Avenue
Petts Wood
Orpington
Kent
BR5 1BW
Director NameMs Anne Danielsen Wood
Date of BirthMay 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1995)
RoleBanker
Correspondence AddressNadderudveien 2d
Bekkestua 1340
Foreign
Director NameMrs Inger Ertvaag
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2000)
RoleBanker
Correspondence AddressOrneveien
3b 1340 Bekkestua N 1340
Foreign
Director NameMr Gunnar Foss
Date of BirthJuly 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1995)
RoleBanker
Correspondence AddressKorsveien 4
N 1340 Bekkestva
Norway
Foreign
Director NameMr Didrik Munch
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 1992)
RoleBanker
Correspondence AddressStarefossveien 61
Bergen N 5019
Foreign
Director NameArild Vik
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 1992)
RoleBanker
Correspondence AddressBarlivn 40
Bergen
Foreign
Director NamePal Frimann Clausen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed31 October 1995(5 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 May 2008)
RoleGeneral Manager
Correspondence AddressDalsvin 42b
0387 Oslo
Norway
Director NameEndre Gronnestad
Date of BirthDecember 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed31 October 1995(5 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 May 2008)
RoleGeneral Manager
Correspondence AddressDe Smithsvei 3
0488 Oslo
Norway
Secretary NameMr Christopher William Courtenay Tregoning
NationalityBritish
StatusResigned
Appointed04 December 1996(6 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 June 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Chrishall
Royston
Hertfordshire
SG8 8QU
Director NameMr Richard Leslie Brims
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(8 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Pulham Avenue
Broxbourne
Hertfordshire
EN10 7TA
Director NameMr Malcolm Kenneth Bryant
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(9 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 291 Springfield Road
Chelmsford
Essex
CM1 5RB
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 1997)
Correspondence Address15 Appold Street
London
EC2A 2HB

Location

Registered Address20 St Dunstans Hill
London
EC3R 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
8 July 2008Application for striking-off (1 page)
10 June 2008Appointment terminated secretary christopher tregoning (1 page)
10 June 2008Secretary appointed mr paul william brend (1 page)
6 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2008Ad 23/05/08\gbp si 66427@1=66427\gbp ic 3585002/3651429\ (2 pages)
8 May 2008Appointment terminated director endre gronnestad (1 page)
8 May 2008Director appointed mr christopher william courtenay tregoning (1 page)
8 May 2008Appointment terminated director pal clausen (1 page)
8 May 2008Director appointed mr paul william brend (1 page)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
2 August 2007Full accounts made up to 31 December 2006 (12 pages)
5 June 2007Return made up to 30/04/07; no change of members (7 pages)
12 October 2006Full accounts made up to 31 December 2005 (13 pages)
23 May 2006Return made up to 30/04/06; full list of members (7 pages)
20 July 2005Full accounts made up to 31 December 2004 (13 pages)
17 May 2005Return made up to 30/04/05; full list of members (7 pages)
18 October 2004Full accounts made up to 31 December 2003 (13 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 December 2003Auditor's resignation (1 page)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
18 August 2002Auditor's resignation (1 page)
6 July 2002Full accounts made up to 31 December 2001 (11 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
30 July 2001Full accounts made up to 31 December 2000 (10 pages)
22 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 March 2001Director resigned (1 page)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
3 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
6 July 1999Director resigned (1 page)
6 July 1999£ ic 4585002/3585002 30/06/99 £ sr 1000000@1=1000000 (1 page)
6 July 1999Director resigned (1 page)
20 June 1999Full accounts made up to 31 December 1998 (11 pages)
6 June 1999Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(1 page)
4 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 June 1999Return made up to 30/04/99; full list of members (6 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
25 May 1999Declaration of shares redemption:auditor's report (3 pages)
24 July 1998Full accounts made up to 31 December 1997 (13 pages)
19 May 1998Return made up to 30/04/98; no change of members (4 pages)
17 July 1997Full accounts made up to 31 December 1996 (13 pages)
6 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 April 1997New secretary appointed (2 pages)
16 December 1996Registered office changed on 16/12/96 from: 15 appold street london EC2A 2HB (1 page)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
30 May 1996Return made up to 30/04/96; full list of members (6 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 July 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 1993Full accounts made up to 31 December 1992 (12 pages)
28 May 1993Return made up to 30/04/93; no change of members (4 pages)
11 September 1992Full accounts made up to 31 December 1991 (12 pages)
15 May 1992Return made up to 30/04/92; full list of members (8 pages)
9 December 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
11 July 1990Memorandum and Articles of Association (7 pages)