Company NameEmployment Power Limited
Company StatusDissolved
Company Number02786145
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Elica Rajlic
Date of BirthJune 1964 (Born 59 years ago)
NationalityCroatian
StatusClosed
Appointed08 February 1993(5 days after company formation)
Appointment Duration29 years, 11 months (closed 24 January 2023)
RoleEmployment Agency Director
Country of ResidenceCroatia
Correspondence AddressTomiceva 8 10,000
Zagreb
Croatia
Director NameMr Sinisa Golac
Date of BirthApril 1960 (Born 64 years ago)
NationalityCroatian
StatusClosed
Appointed08 February 1995(2 years after company formation)
Appointment Duration27 years, 11 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceCroatia
Correspondence AddressCrnomerac 16 10,000
Zagreb
Croatia
Director NameIan Douglas Lamond
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChygowlin
Kea
Truro
Cornwall
TR3 6AG
Secretary NameCatherine Mary Linehan
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChywinell Parka Road
Fraddon
St Columb
Cornwall
TR9 6JY
Secretary NameIan Douglas Lamond
NationalityBritish
StatusResigned
Appointed08 February 1993(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChygowlin
Kea
Truro
Cornwall
TR3 6AG
Secretary NameMr Peregrine Simon Langton
NationalityBritish
StatusResigned
Appointed20 October 1994(1 year, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 June 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Lawford House 4 Albert Place
London
N3 1QB
Secretary NameCosec Management Limited (Corporation)
StatusResigned
Appointed11 June 2018(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2020)
Correspondence Address4th Floor, Lawford House 4 Albert Place
London
N3 1QB

Contact

Websitewww.employment-power.com
Email address[email protected]

Location

Registered AddressC/O Kingsley Maybrook Unitec House
2 Albert Place
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mrs Elica Rajlic
100.00%
Ordinary

Financials

Year2014
Net Worth£29,677
Cash£9,295
Current Liabilities£12,922

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
8 December 2020Termination of appointment of Cosec Management Limited as a secretary on 1 December 2020 (1 page)
8 October 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
10 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
15 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
25 June 2018Termination of appointment of Peregrine Simon Langton as a secretary on 11 June 2018 (1 page)
25 June 2018Appointment of Cosec Management Limited as a secretary on 11 June 2018 (2 pages)
11 June 2018Administrative restoration application (3 pages)
11 June 2018Micro company accounts made up to 28 February 2017 (5 pages)
11 June 2018Confirmation statement made on 3 February 2018 with updates (12 pages)
11 June 2018Registered office address changed from C/O Peregrine Langton Wintney Barns Taplins Farm Lane Winchfield Hook Hampshire RG27 8SH to 4th Floor, Lawford House 4 Albert Place London N3 1QB on 11 June 2018 (2 pages)
24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
26 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
18 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
1 March 2012Secretary's details changed for Mr Peregrine Simon Langton on 20 December 2011 (1 page)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
1 March 2012Secretary's details changed for Mr Peregrine Simon Langton on 20 December 2011 (1 page)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Registered office address changed from Wintney Barns Taplins Farm Lane Winchfield Hook Hampshire RG27 8SH United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from C/O Peregrine Langton Rosso House 16a Five Bells Watchet Somerset TA23 0HZ United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Wintney Barns Taplins Farm Lane Winchfield Hook Hampshire RG27 8SH United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from C/O Peregrine Langton Rosso House 16a Five Bells Watchet Somerset TA23 0HZ United Kingdom on 21 December 2011 (1 page)
21 March 2011Registered office address changed from C/O Peregrine Langton Rosso House 16a Five Bells Watchet Somerset TA23 0HZ England on 21 March 2011 (1 page)
21 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
21 March 2011Registered office address changed from C/O 5 Pound Farm Barn Chawton Alton Hampshire GU34 1SL on 21 March 2011 (1 page)
21 March 2011Secretary's details changed for Mr Peregrine Simon Langton on 24 November 2010 (2 pages)
21 March 2011Registered office address changed from C/O Peregrine Langton Rosso House 16a Five Bells Watchet Somerset TA23 0HZ England on 21 March 2011 (1 page)
21 March 2011Registered office address changed from C/O 5 Pound Farm Barn Chawton Alton Hampshire GU34 1SL on 21 March 2011 (1 page)
21 March 2011Secretary's details changed for Mr Peregrine Simon Langton on 24 November 2010 (2 pages)
21 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 April 2010Director's details changed for Mr Sinisa Golac on 3 February 2010 (2 pages)
14 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mrs Elica Rajlic on 3 February 2010 (2 pages)
14 April 2010Director's details changed for Mr Sinisa Golac on 3 February 2010 (2 pages)
14 April 2010Director's details changed for Mrs Elica Rajlic on 3 February 2010 (2 pages)
14 April 2010Director's details changed for Mr Sinisa Golac on 3 February 2010 (2 pages)
14 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mrs Elica Rajlic on 3 February 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 February 2009Director's change of particulars / elica rajlic / 08/02/1993 (1 page)
13 February 2009Return made up to 03/02/09; full list of members (3 pages)
13 February 2009Director's change of particulars / elica rajlic / 08/02/1993 (1 page)
13 February 2009Return made up to 03/02/09; full list of members (3 pages)
2 February 2009Director's change of particulars / elica pintar / 03/10/2008 (2 pages)
2 February 2009Director's change of particulars / elica pintar / 03/10/2008 (2 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
7 April 2008Director's change of particulars / sinisa golac / 15/02/2008 (2 pages)
7 April 2008Director's change of particulars / sinisa golac / 15/02/2008 (2 pages)
7 April 2008Director's change of particulars / elica pintar / 15/02/2008 (1 page)
7 April 2008Director's change of particulars / sinisa golac / 15/02/2008 (2 pages)
7 April 2008Director's change of particulars / elica pintar / 15/02/2008 (1 page)
7 April 2008Return made up to 03/02/08; full list of members (3 pages)
7 April 2008Director's change of particulars / elica pintar / 15/02/2008 (2 pages)
7 April 2008Return made up to 03/02/08; full list of members (3 pages)
7 April 2008Director's change of particulars / elica pintar / 15/02/2008 (2 pages)
7 April 2008Director's change of particulars / sinisa golac / 15/02/2008 (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 March 2007Return made up to 03/02/07; full list of members (2 pages)
1 March 2007Return made up to 03/02/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
31 March 2006Return made up to 03/02/06; full list of members (7 pages)
31 March 2006Return made up to 03/02/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
21 March 2005Return made up to 03/02/05; full list of members (7 pages)
21 March 2005Return made up to 03/02/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
9 March 2004Return made up to 03/02/04; full list of members (7 pages)
9 March 2004Return made up to 03/02/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (2 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (2 pages)
17 February 2003Return made up to 03/02/03; full list of members (7 pages)
17 February 2003Return made up to 03/02/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
26 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (1 page)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (1 page)
4 October 2001Registered office changed on 04/10/01 from: richmond lodge huntsbottom lane liss hampshire GU33 7EU (1 page)
4 October 2001Registered office changed on 04/10/01 from: richmond lodge huntsbottom lane liss hampshire GU33 7EU (1 page)
13 February 2001Return made up to 03/02/01; full list of members (6 pages)
13 February 2001Return made up to 03/02/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 29 February 2000 (2 pages)
12 January 2001Accounts for a small company made up to 29 February 2000 (2 pages)
25 February 2000Registered office changed on 25/02/00 from: appt 4 the lake house 27 heath road petersfield hampshire GU31 4EH (1 page)
25 February 2000Return made up to 03/02/00; full list of members (6 pages)
25 February 2000Registered office changed on 25/02/00 from: appt 4 the lake house 27 heath road petersfield hampshire GU31 4EH (1 page)
25 February 2000Return made up to 03/02/00; full list of members (6 pages)
22 December 1999Full accounts made up to 28 February 1999 (3 pages)
22 December 1999Full accounts made up to 28 February 1999 (3 pages)
8 June 1999Registered office changed on 08/06/99 from: richmond lodge huntsbottom lane liss hampshire GU33 7EU (1 page)
8 June 1999Registered office changed on 08/06/99 from: richmond lodge huntsbottom lane liss hampshire GU33 7EU (1 page)
12 February 1999Return made up to 03/02/99; full list of members (6 pages)
12 February 1999Return made up to 03/02/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
16 February 1998Return made up to 03/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 February 1998Return made up to 03/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 1998Registered office changed on 16/01/98 from: juniper hill 3 orchard close elsted midhurst west sussex GU29 0JZ (1 page)
16 January 1998Registered office changed on 16/01/98 from: juniper hill 3 orchard close elsted midhurst west sussex GU29 0JZ (1 page)
6 January 1998Full accounts made up to 28 February 1997 (3 pages)
6 January 1998Full accounts made up to 28 February 1997 (3 pages)
25 February 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/97
(4 pages)
25 February 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/97
(4 pages)
5 December 1996Full accounts made up to 29 February 1996 (3 pages)
5 December 1996Full accounts made up to 29 February 1996 (3 pages)
29 February 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 February 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 1995Full accounts made up to 28 February 1995 (3 pages)
28 December 1995Full accounts made up to 28 February 1995 (3 pages)
28 November 1995Registered office changed on 28/11/95 from: 196A high street slough berkshire SL1 1JQ (1 page)
28 November 1995Registered office changed on 28/11/95 from: 196A high street slough berkshire SL1 1JQ (1 page)
4 August 1994Compulsory strike-off action has been discontinued (1 page)
3 February 1993Incorporation (14 pages)
3 February 1993Incorporation (14 pages)