Company NamePoweramber Limited
Company StatusDissolved
Company Number03701734
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameDouglas Gordon Pauling
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed05 February 1999(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 01 July 2003)
RoleProposed Dir
Correspondence AddressBlk 1007 Lower Delta Road 03-02
Singapore 099310
Singapore
Foreign
Secretary NameCity Gate Secretaries Limited (Corporation)
StatusClosed
Appointed05 February 1999(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 01 July 2003)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£3,368
Net Worth-£13,112
Cash£12,317
Current Liabilities£196

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
6 February 2003Application for striking-off (1 page)
26 September 2002Delivery ext'd 3 mth 30/01/02 (2 pages)
25 March 2002Return made up to 26/01/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
4 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
19 March 2001Return made up to 26/01/01; full list of members (6 pages)
9 February 2001Full accounts made up to 31 January 2000 (10 pages)
25 September 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
22 February 2000Return made up to 26/01/00; full list of members (6 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
26 January 1999Incorporation (13 pages)