Company NameBattpow Limited
Company StatusDissolved
Company Number03898894
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSir Philip Manning Dowson
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleArchitect
Correspondence Address1 Pembroke Studios
London
W8 6HX
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed23 December 1999(same day as company formation)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£93,381
Cash£93,381

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
3 June 2008Application for striking-off (1 page)
29 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 January 2008Return made up to 23/12/07; full list of members (3 pages)
14 August 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
13 February 2007Return made up to 23/12/06; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2006Return made up to 23/12/05; full list of members (3 pages)
8 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2005Return made up to 23/12/04; full list of members (3 pages)
14 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
30 December 2003Return made up to 23/12/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 February 2003Return made up to 23/12/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 February 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(6 pages)
4 October 2001Ad 08/06/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 October 2001Particulars of contract relating to shares (4 pages)
27 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
21 March 2001Return made up to 23/12/00; full list of members (6 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
23 December 1999Incorporation (14 pages)