Company NamePowermode Limited
DirectorsIvan George and Sheila George
Company StatusDissolved
Company Number03410711
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 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 NameIvan George
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1997(1 day after company formation)
Appointment Duration26 years, 9 months
RoleTransport Manager
Correspondence Address16 Hargreaves Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 5BB
Director NameSheila George
NationalityBritish
StatusCurrent
Appointed01 September 1997(1 month after company formation)
Appointment Duration26 years, 8 months
RoleSecretary
Correspondence Address16 Hargreaves Close
Waltham Cross
Hertfordshire
EN7 6ER
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameSheila George
NationalityBritish
StatusResigned
Appointed29 July 1997(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address16 Hargreaves Close
Waltham Cross
Hertfordshire
EN7 6ER
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressRendlesham Place
43 Turners Mill
Cheshunt
Hertfordshire
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 February 2001Dissolved (1 page)
16 November 2000Completion of winding up (1 page)
9 March 2000Court order notice of winding up (2 pages)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
1 August 1999Secretary resigned (1 page)
28 April 1998Particulars of mortgage/charge (3 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
14 August 1997New secretary appointed (2 pages)
13 August 1997Memorandum and Articles of Association (5 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)