Company NamePowell Gepfert Associates Limited
Company StatusDissolved
Company Number03274488
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 4 months ago)
Dissolution Date14 August 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Philip Richard Gepfert
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBirds Cottage 22 Broughton Road
Milton Keynes Village
MK10 9AH
Secretary NameGeorge Kenneth Powell
NationalityBritish
StatusClosed
Appointed06 November 1996(same day as company formation)
RoleArchitect
Correspondence Address4 Littlecote
Great Holm
Milton Keynes
Buckinghamshire
MK8 9EZ
Director NameGeorge Kenneth Powell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RoleArchitect
Correspondence Address4 Littlecote
Great Holm
Milton Keynes
Buckinghamshire
MK8 9EZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressCare Of Gates Freedman & Co
9th Floor Hyde House
The Hyde
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
5 April 2006Director resigned (1 page)
3 January 2006Return made up to 26/10/05; full list of members (3 pages)
16 March 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 November 2004Return made up to 26/10/04; full list of members (7 pages)
27 September 2004Registered office changed on 27/09/04 from: c/o gates freedman & co 9TH floor hyde house the hyde london NW9 6LQ (1 page)
15 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 November 2003Return made up to 06/11/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 November 2002Return made up to 06/11/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 November 2001Return made up to 06/11/01; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: care of gates freedman & co the hyde 9TH floor hyde house london NW9 6LQ (1 page)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
15 November 2000Return made up to 06/11/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 March 1999 (8 pages)
24 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Registered office changed on 02/02/99 from: birds cottage 22 milton keynes village milton keynes buckinghamshire MK1 0AH (1 page)
10 November 1998Return made up to 06/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998Return made up to 06/11/97; full list of members (6 pages)
19 May 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996Registered office changed on 12/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New secretary appointed;new director appointed (2 pages)
12 November 1996New director appointed (2 pages)
6 November 1996Incorporation (17 pages)