Company NamePowerbadge Enterprises Limited
Company StatusDissolved
Company Number02828786
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian George Pearson Murray
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySouth African
StatusClosed
Appointed05 July 1993(2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 19 October 1999)
RoleCompany Director
Correspondence AddressCasa Dourada Carvoeiro Clube
Apartado 24 P 8401
Lagoa Codex
Algarve
Portugal
Director NameDawn Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySouth African
StatusClosed
Appointed05 July 1993(2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 19 October 1999)
RoleCompany Director
Correspondence AddressCasa Dourada Carvoeiro Clube
Apartado 24 - P8401
Lagoa Codex
Algarve
Portugal
Secretary NameBrian George Pearson Murray
NationalitySouth African
StatusClosed
Appointed05 July 1993(2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 19 October 1999)
RoleCompany Director
Correspondence AddressCasa Dourada Carvoeiro Clube
Apartado 24 P 8401
Lagoa Codex
Algarve
Portugal
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRolls House
7 Rolls Building
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
19 May 1999Application for striking-off (1 page)
30 June 1998Return made up to 21/06/98; no change of members (4 pages)
9 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
1 July 1997Return made up to 21/06/97; full list of members (5 pages)
22 April 1997Director's particulars changed (1 page)
22 April 1997Secretary's particulars changed;director's particulars changed (1 page)
9 April 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
26 June 1996Return made up to 21/06/96; full list of members (5 pages)
19 April 1996Director's particulars changed (1 page)
19 April 1996Registered office changed on 19/04/96 from: 59 st. James's street london SW1A 1LL (1 page)
19 April 1996Secretary's particulars changed;director's particulars changed (1 page)
25 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)