Company NameDresspower Limited
Company StatusDissolved
Company Number03010891
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameALO Services Limited (Corporation)
StatusClosed
Appointed16 January 1998(2 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 23 September 2003)
Correspondence AddressPO Box 3174
Road Town
Tortola
Foreign
Secretary NameFinico Agents Limited (Corporation)
StatusClosed
Appointed18 October 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 23 September 2003)
Correspondence Address1st Floor
7 Lanark Square
London
E14 9RE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed20 February 1995(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 1998)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1995(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 1998)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Secretary NameIcofin Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(2 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 16 January 1998)
Correspondence Address7 Lanark Square
London
E14 9RE
Secretary NameIcofin Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1998(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 2001)
Correspondence Address7 Lanark Square
London
E14 9RE

Location

Registered Address7 Lanark Square
London
E14 9RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
5 February 2003Return made up to 18/01/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 January 2002Return made up to 18/01/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
22 January 2001Return made up to 18/01/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 June 2000Accounts for a small company made up to 31 December 1998 (4 pages)
20 January 2000Return made up to 18/01/00; full list of members (6 pages)
21 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 April 1999Accounts for a small company made up to 31 December 1997 (4 pages)
12 February 1999Return made up to 18/01/99; full list of members (7 pages)
2 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
31 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
3 March 1998New secretary appointed (2 pages)
27 February 1998New director appointed (1 page)
27 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 February 1998New director appointed (3 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 66 wigmore street london W1H 0HQ (1 page)
12 February 1998New director appointed (3 pages)
12 February 1998Auditor's resignation (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Director resigned (1 page)
25 June 1997Return made up to 18/01/97; no change of members (22 pages)
3 February 1997Full accounts made up to 31 December 1995 (12 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
21 February 1996Return made up to 18/01/96; full list of members (18 pages)
21 February 1996Delivery ext'd 3 mth 31/12/95 (1 page)
21 July 1995Accounting reference date shortened from 20/02 to 31/12 (1 page)
3 July 1995Accounting reference date shortened from 31/12 to 20/02 (1 page)
3 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 July 1995Accounts for a dormant company made up to 20 February 1995 (1 page)
3 March 1995Accounting reference date notified as 31/12 (1 page)
3 March 1995Ad 20/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)