Company NamePower Of One Contractors Limited
Company StatusDissolved
Company Number03822766
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Directors

Director NameJeane Patricia Miller
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 12 June 2001)
RoleProject Assistant
Correspondence Address90 Abbey Road
London
E15 3LZ
Secretary NameDannielle Dale
NationalityAustralian
StatusClosed
Appointed31 August 1999(3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address90 Abbey Road
London
E15 3LZ
Director NameKevin William Flynn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA
Secretary NameSusan Ann Flynn
NationalityBritish
StatusResigned
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA

Location

Registered Address90 Abbey Road
London
E15 3LZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
21 December 2000Application for striking-off (1 page)
13 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 July 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
8 February 2000New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 12 devonshire square london EC2M 4TE (1 page)
13 October 1999Director resigned (1 page)
10 August 1999Incorporation (12 pages)