London
SW7 4ET
Secretary Name | Mr Richard James Noble Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2007(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 21 November 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | International House Cromwell Road London SW7 4ET |
Director Name | Paul Philip Hesling |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 20 Kingswood Avenue London NW6 6LG |
Director Name | Mr Richard James Noble Warren |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Thames Village Hartington Road Chiswick London W4 3UF |
Director Name | William James Welch |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 167 Saltram Crescent Maida Vale London W9 3JU |
Secretary Name | Mr Richard James Noble Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Thames Village Hartington Road Chiswick London W4 3UF |
Director Name | Martin John Hopper |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 September 1993) |
Role | Marketing Consultant |
Correspondence Address | 38 The Grove Woking Surrey GU21 4AF |
Director Name | Mrs Michele Veronica Warren |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 December 2014) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Thames Village Hartington Road Chiswick London W4 3UF |
Director Name | Jean Molly Warren |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 December 2007) |
Role | Retired |
Correspondence Address | Rose Cottage High Street Netherton Wiltshire |
Secretary Name | Jean Molly Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 December 2007) |
Role | Retired |
Correspondence Address | Rose Cottage High Street Netherton Wiltshire |
Director Name | Mr Richard James Noble Warren |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Thames Village Hartington Road Chiswick London W4 3UF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | International House 142 Cromwell Road Cromwell Road London SW7 4EF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Power House Marketing LTD 97.40% Ordinary |
---|---|
1 at £1 | Mrs Michele Warren 1.30% Ordinary |
1 at £1 | Richard J. Warren 1.30% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2017 | Registered office address changed from C/O Mr R Warren International House 124 Cromwell Road Cromwell Road London SW7 4ET England to International House 142 Cromwell Road Cromwell Road London SW7 4EF on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from C/O Mr R Warren International House 124 Cromwell Road Cromwell Road London SW7 4ET England to International House 142 Cromwell Road Cromwell Road London SW7 4EF on 9 June 2017 (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
7 January 2017 | Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY to C/O Mr R Warren International House 124 Cromwell Road Cromwell Road London SW7 4ET on 7 January 2017 (1 page) |
7 January 2017 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
7 January 2017 | Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY to C/O Mr R Warren International House 124 Cromwell Road Cromwell Road London SW7 4ET on 7 January 2017 (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2016 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 January 2016 | Director's details changed for Mr Richard James Noble Warren on 31 December 2015 (2 pages) |
31 January 2016 | Director's details changed for Mr Richard James Noble Warren on 31 December 2015 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 January 2016 | Secretary's details changed for Mr Richard James Noble Warren on 31 December 2015 (1 page) |
31 January 2016 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Secretary's details changed for Mr Richard James Noble Warren on 31 December 2015 (1 page) |
19 November 2015 | Compulsory strike-off action has been suspended (1 page) |
19 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Termination of appointment of Michele Veronica Warren as a director on 31 December 2014 (1 page) |
9 January 2015 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Termination of appointment of Michele Veronica Warren as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Michele Veronica Warren as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Michele Veronica Warren as a director on 31 December 2014 (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 July 2013 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 30 July 2013 (1 page) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
10 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
26 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
16 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
7 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
25 November 2008 | Return made up to 14/08/08; full list of members (4 pages) |
25 November 2008 | Return made up to 14/08/08; full list of members (4 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 July 2008 | Secretary appointed mr richard james noble warren (1 page) |
28 July 2008 | Director appointed mr richard james noble warren (1 page) |
28 July 2008 | Director appointed mr richard james noble warren (1 page) |
28 July 2008 | Secretary appointed mr richard james noble warren (1 page) |
25 July 2008 | Appointment terminated director jean warren (1 page) |
25 July 2008 | Appointment terminated secretary jean warren (1 page) |
25 July 2008 | Appointment terminated director jean warren (1 page) |
25 July 2008 | Appointment terminated secretary jean warren (1 page) |
23 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
21 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
21 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 56 thames village hartington road chiswick london W4 3UF (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 56 thames village hartington road chiswick london W4 3UF (1 page) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
26 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
26 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
15 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
12 August 2003 | Director resigned (2 pages) |
12 August 2003 | Director resigned (2 pages) |
7 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
7 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
29 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
26 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
26 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
26 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
26 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
25 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
25 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
22 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
20 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
19 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
19 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
18 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
3 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
13 September 1995 | Return made up to 09/09/95; no change of members (4 pages) |
13 September 1995 | Return made up to 09/09/95; no change of members (4 pages) |
24 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 63 duke street mayfair london W1M 5DH (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 63 duke street mayfair london W1M 5DH (1 page) |
28 July 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
28 July 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
10 November 1993 | Return made up to 25/09/93; full list of members
|
10 November 1993 | Return made up to 25/09/93; full list of members
|
25 September 1992 | Incorporation (17 pages) |
25 September 1992 | Incorporation (17 pages) |