Company NamePower Horse Limited
Company StatusDissolved
Company Number03200188
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 12 months ago)
Dissolution Date13 April 1999 (25 years ago)
Previous NameValiantwork Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Secretary NamePower Horse Management Gmbh (Corporation)
StatusClosed
Appointed17 June 1996(1 month after company formation)
Appointment Duration2 years, 10 months (closed 13 April 1999)
Correspondence AddressRichard Strauss Strasse 10
Vienna
1230
Director NameAdolf Inzinger
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed17 June 1996(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1998)
RoleManager
Correspondence AddressPorlinghofsiedlung 13
Kraig
A 9311
Director NameJohn Macknay
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(1 month after company formation)
Appointment Duration2 years (resigned 01 July 1998)
RoleManager
Correspondence Address18 Miersfield
High Wycombe
Buckinghamshire
HP11 1TX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address49 Princes Place
London
W11 4QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
9 November 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: chancery court lincolns inn lincoln road high wycombe buckinghamshire HP12 3RE (1 page)
23 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 August 1997Return made up to 17/05/97; full list of members (5 pages)
13 October 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
26 July 1996Ad 17/06/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996Director resigned (2 pages)
17 July 1996Secretary resigned (2 pages)
17 July 1996Registered office changed on 17/07/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 1996New secretary appointed (1 page)
28 June 1996Company name changed valiantwork LIMITED\certificate issued on 01/07/96 (2 pages)
21 June 1996Nc inc already adjusted 17/06/96 (1 page)
20 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1996Incorporation (10 pages)