Company NameNew Power Trade Limited
Company StatusDissolved
Company Number03386849
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 3 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 NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 15 January 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 15 January 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 15 January 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed13 June 1997(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleManager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£2,618
Net Worth-£817
Cash£1,840
Current Liabilities£2,662

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
13 November 2000Full accounts made up to 31 December 1999 (8 pages)
6 July 2000Return made up to 13/06/00; full list of members (7 pages)
5 December 1999Full accounts made up to 31 December 1998 (8 pages)
30 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 June 1999Return made up to 13/06/99; no change of members (4 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
3 September 1998Full accounts made up to 31 December 1997 (8 pages)
5 August 1998Return made up to 13/06/98; full list of members (6 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: 4TH floor 315 oxford street london W1R 1LA (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
25 June 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
25 June 1997New director appointed (4 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Ad 13/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 1997New director appointed (4 pages)
25 June 1997New director appointed (9 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Director resigned (1 page)
13 June 1997Incorporation (16 pages)