Company NamePower Communications Limited
Company StatusDissolved
Company Number02750786
CategoryPrivate Limited Company
Incorporation Date25 September 1992(31 years, 7 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard James Noble Warren
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(15 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 21 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInternational House Cromwell Road
London
SW7 4ET
Secretary NameMr Richard James Noble Warren
NationalityBritish
StatusClosed
Appointed18 December 2007(15 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 21 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInternational House Cromwell Road
London
SW7 4ET
Director NamePaul Philip Hesling
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleMarketing Consultant
Correspondence Address20 Kingswood Avenue
London
NW6 6LG
Director NameMr Richard James Noble Warren
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Thames Village
Hartington Road Chiswick
London
W4 3UF
Director NameWilliam James Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleMarketing Consultant
Correspondence Address167 Saltram Crescent
Maida Vale
London
W9 3JU
Secretary NameMr Richard James Noble Warren
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Thames Village
Hartington Road Chiswick
London
W4 3UF
Director NameMartin John Hopper
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 1993)
RoleMarketing Consultant
Correspondence Address38 The Grove
Woking
Surrey
GU21 4AF
Director NameMrs Michele Veronica Warren
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1993(11 months, 4 weeks after company formation)
Appointment Duration21 years, 3 months (resigned 31 December 2014)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Thames Village
Hartington Road Chiswick
London
W4 3UF
Director NameJean Molly Warren
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 December 2007)
RoleRetired
Correspondence AddressRose Cottage
High Street
Netherton
Wiltshire
Secretary NameJean Molly Warren
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 December 2007)
RoleRetired
Correspondence AddressRose Cottage
High Street
Netherton
Wiltshire
Director NameMr Richard James Noble Warren
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 July 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Thames Village
Hartington Road Chiswick
London
W4 3UF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressInternational House 142 Cromwell Road
Cromwell Road
London
SW7 4EF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Power House Marketing LTD
97.40%
Ordinary
1 at £1Mrs Michele Warren
1.30%
Ordinary
1 at £1Richard J. Warren
1.30%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2017Registered 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 2017Registered 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 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Confirmation statement made on 14 August 2016 with updates (5 pages)
7 January 2017Registered 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 2017Confirmation statement made on 14 August 2016 with updates (5 pages)
7 January 2017Registered 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 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
31 January 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 January 2016Director's details changed for Mr Richard James Noble Warren on 31 December 2015 (2 pages)
31 January 2016Director's details changed for Mr Richard James Noble Warren on 31 December 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 January 2016Secretary's details changed for Mr Richard James Noble Warren on 31 December 2015 (1 page)
31 January 2016Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
31 January 2016Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
31 January 2016Secretary's details changed for Mr Richard James Noble Warren on 31 December 2015 (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 77
(5 pages)
9 January 2015Termination of appointment of Michele Veronica Warren as a director on 31 December 2014 (1 page)
9 January 2015Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 77
(5 pages)
9 January 2015Termination of appointment of Michele Veronica Warren as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Michele Veronica Warren as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Michele Veronica Warren as a director on 31 December 2014 (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 77
(5 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 77
(5 pages)
30 July 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 30 July 2013 (1 page)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
10 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
16 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
25 November 2008Return made up to 14/08/08; full list of members (4 pages)
25 November 2008Return made up to 14/08/08; full list of members (4 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
28 July 2008Secretary appointed mr richard james noble warren (1 page)
28 July 2008Director appointed mr richard james noble warren (1 page)
28 July 2008Director appointed mr richard james noble warren (1 page)
28 July 2008Secretary appointed mr richard james noble warren (1 page)
25 July 2008Appointment terminated director jean warren (1 page)
25 July 2008Appointment terminated secretary jean warren (1 page)
25 July 2008Appointment terminated director jean warren (1 page)
25 July 2008Appointment terminated secretary jean warren (1 page)
23 August 2007Return made up to 14/08/07; full list of members (3 pages)
23 August 2007Return made up to 14/08/07; full list of members (3 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
22 August 2006Return made up to 14/08/06; full list of members (3 pages)
22 August 2006Return made up to 14/08/06; full list of members (3 pages)
21 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
21 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
26 August 2005Return made up to 14/08/05; full list of members (3 pages)
26 August 2005Return made up to 14/08/05; full list of members (3 pages)
18 August 2005Registered office changed on 18/08/05 from: 56 thames village hartington road chiswick london W4 3UF (1 page)
18 August 2005Registered office changed on 18/08/05 from: 56 thames village hartington road chiswick london W4 3UF (1 page)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
26 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
15 September 2003Return made up to 14/08/03; full list of members (7 pages)
15 September 2003Return made up to 14/08/03; full list of members (7 pages)
12 August 2003Director resigned (2 pages)
12 August 2003Director resigned (2 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
29 August 2002Return made up to 14/08/02; full list of members (7 pages)
29 August 2002Return made up to 14/08/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
26 September 2001Return made up to 14/08/01; full list of members (7 pages)
26 September 2001Return made up to 14/08/01; full list of members (7 pages)
25 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
25 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
22 August 2000Return made up to 14/08/00; full list of members (7 pages)
22 August 2000Return made up to 14/08/00; full list of members (7 pages)
27 July 2000Full accounts made up to 30 September 1999 (9 pages)
27 July 2000Full accounts made up to 30 September 1999 (9 pages)
20 August 1999Return made up to 23/08/99; full list of members (6 pages)
20 August 1999Return made up to 23/08/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
19 August 1998Return made up to 23/08/98; no change of members (4 pages)
19 August 1998Return made up to 23/08/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 September 1997Return made up to 23/08/97; no change of members (4 pages)
18 September 1997Return made up to 23/08/97; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 September 1996Return made up to 23/08/96; full list of members (6 pages)
3 September 1996Return made up to 23/08/96; full list of members (6 pages)
13 September 1995Return made up to 09/09/95; no change of members (4 pages)
13 September 1995Return made up to 09/09/95; no change of members (4 pages)
24 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 63 duke street mayfair london W1M 5DH (1 page)
27 March 1995Registered office changed on 27/03/95 from: 63 duke street mayfair london W1M 5DH (1 page)
28 July 1994Accounts for a small company made up to 30 September 1993 (7 pages)
28 July 1994Accounts for a small company made up to 30 September 1993 (7 pages)
10 November 1993Return made up to 25/09/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
10 November 1993Return made up to 25/09/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
25 September 1992Incorporation (17 pages)
25 September 1992Incorporation (17 pages)