Company NameElectro Power Limited
Company StatusDissolved
Company Number03209920
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameIngrid Von Dewitz
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySwedish
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Church Road
London
SW19 5AN
Director NameVictor Von Dewitz
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Church Road
London
SW19 5AN
Secretary NameIngrid Von Dewitz
NationalitySwedish
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Church Road
London
SW19 5AN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressUnit 12
Mitcham Industrial Estate
Streatham Road
Mitcham Surrey
CR4 2AP
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
9 August 1999Return made up to 10/06/99; full list of members (6 pages)
3 June 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
17 June 1998Return made up to 10/06/98; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
18 July 1997Return made up to 10/06/97; full list of members (6 pages)
4 July 1996Registered office changed on 04/07/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996£ nc 100/1000 10/06/96 (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 June 1996Incorporation (17 pages)