Company NamePower-Dem Leisure Limited
Company StatusDissolved
Company Number03339140
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years ago)
Dissolution Date11 September 2018 (5 years, 6 months ago)
Previous NamePower-Dem Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameJohn Patrick Crossan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed01 July 1999(2 years, 3 months after company formation)
Appointment Duration19 years, 2 months (closed 11 September 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address46 Beverley Drive
Edgware
Middlesex
HA8 5NG
Director NameMr Eamon Joseph Clifford
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chiswell Green Lane
St Albans
Herts
AL2 3AN
Secretary NameMrs Jacqueline Anne Clifford
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Chiswell Green Lane
St. Albans
Hertfordshire
AL2 3AN
Secretary NameGerard Fahey
NationalityBritish
StatusResigned
Appointed22 October 2004(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 September 2012)
RoleCompany Director
Correspondence Address278a Preston Road
Kenton
Harrow
Middlesex
HA3 0QA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£78,006
Cash£4,044
Current Liabilities£138,414

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
18 June 2018Application to strike the company off the register (3 pages)
25 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Termination of appointment of Gerard Fahey as a secretary (1 page)
19 September 2012Termination of appointment of Gerard Fahey as a secretary (1 page)
8 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 April 2009Registered office changed on 21/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
21 April 2009Registered office changed on 21/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
21 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 April 2008Registered office changed on 17/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
17 April 2008Registered office changed on 17/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
17 April 2008Return made up to 25/03/08; full list of members (3 pages)
17 April 2008Return made up to 25/03/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 April 2007Return made up to 25/03/07; full list of members (2 pages)
10 April 2007Return made up to 25/03/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2006Return made up to 25/03/06; full list of members (2 pages)
27 April 2006Return made up to 25/03/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
5 May 2005Return made up to 25/03/05; full list of members (6 pages)
5 May 2005Return made up to 25/03/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
8 December 2004Resolutions
  • RES13 ‐ Sub div 25/10/04
(1 page)
8 December 2004S-div 25/10/04 (1 page)
8 December 2004S-div 25/10/04 (1 page)
8 December 2004Resolutions
  • RES13 ‐ Sub div 25/10/04
(1 page)
26 May 2004Return made up to 25/03/04; full list of members (7 pages)
26 May 2004Return made up to 25/03/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 May 2003Return made up to 25/03/03; full list of members (7 pages)
3 May 2003Return made up to 25/03/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
24 May 2002Secretary's particulars changed (1 page)
24 May 2002Return made up to 25/03/02; full list of members (6 pages)
24 May 2002Return made up to 25/03/02; full list of members (6 pages)
24 May 2002Secretary's particulars changed (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 May 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 May 2000Return made up to 25/03/00; full list of members (6 pages)
3 May 2000Return made up to 25/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (5 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
15 July 1999Company name changed power-dem LIMITED\certificate issued on 16/07/99 (2 pages)
15 July 1999Company name changed power-dem LIMITED\certificate issued on 16/07/99 (2 pages)
12 May 1999Return made up to 25/03/99; full list of members (5 pages)
12 May 1999Return made up to 25/03/99; full list of members (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
22 May 1998Return made up to 25/03/98; full list of members (5 pages)
22 May 1998Return made up to 25/03/98; full list of members (5 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Registered office changed on 29/04/97 from: 83 leonard street london EC2A 4QS (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: 83 leonard street london EC2A 4QS (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
25 March 1997Incorporation (16 pages)
25 March 1997Incorporation (16 pages)