Company NamePower Contractors Limited
Company StatusDissolved
Company Number03619944
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJitendra Patel
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 October 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 18 May 2004)
RoleContractor
Correspondence Address15a Aubrey House
Maida Avenue
London
W2 1TQ
Director NamePratima Patel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 October 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 18 May 2004)
RoleContractor
Correspondence Address15a Aubrey House
Maida Avenue
London
W2 1TQ
Secretary NameJitendra Patel
NationalityNew Zealander
StatusClosed
Appointed01 October 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 18 May 2004)
RoleContractor
Correspondence Address15a Aubrey House
Maida Avenue
London
W2 1TQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address15a Aubrey House
7 Maida Avenue
London
W2 1TQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Turnover£5,759
Net Worth£117
Cash£9,634
Current Liabilities£15,517

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
30 August 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
12 December 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
12 December 2001Return made up to 21/08/01; full list of members (6 pages)
6 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Full accounts made up to 31 August 1999 (6 pages)
5 June 2000Registered office changed on 05/06/00 from: flat 2 57 aberdare gardens london NW6 3AL (1 page)
21 September 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1998Registered office changed on 03/12/98 from: 12 elms park avenue sudbury wembley middlesex HA0 2RS (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Incorporation (16 pages)