Company NameJohn Powell Commercial Holdings Limited
Company StatusDissolved
Company Number02688684
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Dissolution Date20 August 1996 (27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Powell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 20 August 1996)
RoleChief Executive
Correspondence AddressRintala New Road
Timsbury
Romsey
Hampshire
SO51 0NL
Secretary NameRobert John Dover
NationalityBritish
StatusClosed
Appointed01 May 1996(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (closed 20 August 1996)
RoleSecretary
Correspondence Address9 Beech Close
Olivers Battery
Winchester
Hampshire
SO22 4JY
Director NameCharles Anthony Marcus Vincent
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1932
Appointment Duration62 years, 5 months (resigned 30 September 1994)
RoleCommodity Broker
Correspondence AddressThe Old Rectory
West Tytherley
Salisbury
Wiltshire
SP5 1NF
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992
Appointment Duration3 months (resigned 15 May 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed13 February 1992
Appointment Duration3 months (resigned 15 May 1992)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameAshley Mark Levett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleCommodity Trader
Correspondence AddressBighton Manor
Bighton
Alresford
Hampshire
SO24 9RA
Director NameRichard Leslie Peter Monaghan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleFinance Director
Correspondence AddressOrchard End
Cheriton Road
Winchester
Hampshire
SO22 5HW
Secretary NameRichard Leslie Peter Monaghan
NationalityBritish
StatusResigned
Appointed15 May 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleFinance Director
Correspondence AddressOrchard End
Cheriton Road
Winchester
Hampshire
SO22 5HW

Location

Registered Address3 Cloth Street
Long Lane
London
EC1A 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 1996Final Gazette dissolved via compulsory strike-off (1 page)
11 June 1996New secretary appointed (2 pages)
5 March 1996First Gazette notice for compulsory strike-off (1 page)
7 June 1994Full accounts made up to 31 March 1993 (10 pages)
11 March 1994Return made up to 18/02/94; full list of members (8 pages)
19 March 1993Return made up to 18/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 1992Ad 26/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1992Incorporation (17 pages)