Brentwood
Essex
RM2 5ST
Secretary Name | Mrs Lorraine Coulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1993 |
Appointment Duration | 30 years, 9 months |
Role | Housewife |
Correspondence Address | 2 Lullington Garth Woodside Park London |
Director Name | Mr Stephen John Coulson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1993(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Lullington Garth Woodside Park London N12 7AS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | powertellimited.com/ |
---|---|
Email address | [email protected] |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 November 2003 | Dissolved (1 page) |
---|---|
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2003 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 July 2003 | Liquidators statement of receipts and payments (9 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Liquidators statement of receipts and payments (5 pages) |
24 June 1997 | Appointment of a voluntary liquidator (1 page) |
24 June 1997 | Statement of affairs (6 pages) |
24 June 1997 | Resolutions
|
8 June 1997 | Registered office changed on 08/06/97 from: 263 brentwood road romford essex RM2 5ST (1 page) |
20 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
14 August 1996 | New director appointed (2 pages) |
7 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 September 1995 | Return made up to 26/07/95; no change of members (4 pages) |
2 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |