Company NamePakistan Powerpack (UK) Limited
Company StatusDissolved
Company Number02937823
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date3 September 1996 (27 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid John Bessell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(same day as company formation)
RoleMotor Dealer
Correspondence Address48 Norton Avenue
Berryland
Surbiton
Surrey
KT5 9DY
Director NameMr Siva Bremakumar
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaisthan
Meadway
Esher
Surrey
KT10 9HF
Director NameMr David John Nouch
Date of BirthAugust 2002 (Born 21 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(same day as company formation)
RoleChartered Engineer
Correspondence Address118 Ditton Road
Surbiton
Surrey
KT6 6RW
Director NameNeville Anthony Donald Sharvell
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(same day as company formation)
RoleChartered Engineer
Correspondence AddressAlderbrook House
4 Redwood Grove Chilworth
Guildford
Surrey
GU4 8NU
Director NameMr Dennis George Tapper
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address14 The Winery
Regents Bridge Gardens
London
SW8 1JR
Secretary NameMr Siva Bremakumar
NationalityBritish
StatusClosed
Appointed10 June 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaisthan
Meadway
Esher
Surrey
KT10 9HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address591 London Road
North Cheam
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

3 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
14 May 1996First Gazette notice for voluntary strike-off (1 page)
29 March 1996Application for striking-off (1 page)
16 June 1995Return made up to 10/06/95; full list of members (8 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
3 March 1995Accounting reference date notified as 30/11 (1 page)