Company NamePowerhouse Security Limited
DirectorGlyn Ivan Uren
Company StatusDissolved
Company Number02951189
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGlyn Ivan Uren
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(same day as company formation)
RoleSecurity Consultant
Correspondence Address30 Fiddlers Folly
Fordham Heath
Colchester
CO3 5UE
Secretary NameDeborah Susan Uren
NationalityBritish
StatusCurrent
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address30 Fiddlers Folley
Fordham Heath
Colchester
Essex
CO3 5UE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address48 Langham Street
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£251,201
Gross Profit£69,642
Net Worth-£1,732
Cash£644
Current Liabilities£49,001

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 June 2005Dissolved (1 page)
31 March 2005Notice of ceasing to act as a voluntary liquidator (1 page)
31 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
24 December 2003Appointment of a voluntary liquidator (1 page)
24 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2003Statement of affairs (6 pages)
8 December 2003Registered office changed on 08/12/03 from: c/o hurshens 291 green lanes london N13 4XS (1 page)
30 July 2003Return made up to 21/07/03; full list of members (6 pages)
19 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 September 2001Return made up to 21/07/01; full list of members (6 pages)
11 August 2000Return made up to 21/07/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 March 2000 (11 pages)
8 September 1999Full accounts made up to 31 March 1999 (12 pages)
17 August 1999Return made up to 21/07/99; no change of members (4 pages)
27 April 1999Registered office changed on 27/04/99 from: hurshens 265 green lanes palmers green london N13 4XE (1 page)
26 July 1998Return made up to 21/07/98; full list of members (6 pages)
24 May 1998Full accounts made up to 31 March 1998 (10 pages)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
7 October 1996Full accounts made up to 31 March 1996 (10 pages)
27 August 1996Return made up to 21/07/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 March 1995 (9 pages)
10 August 1995Return made up to 21/07/95; full list of members (6 pages)
21 April 1995Registered office changed on 21/04/95 from: 25 potters close fordham heath colchester essex CO3 5ZY (1 page)