London
EC2M 1SL
Director Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 19 November 2002) |
Correspondence Address | City Point 1 Ropemaker Street London EC2Y 9HT |
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 19 November 2002) |
Correspondence Address | City Point 1 Ropemaker Street London EC2Y 9HT |
Director Name | Mr Robert John Kennett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 January 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Robert Hall Road Arnesby Leicestershire LE8 5UX |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | City Point 1 Ropemaker Street London EC2Y 9HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2002 | Application for striking-off (1 page) |
13 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 53 new broad street london EC2M 1SL (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
1 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
5 March 2001 | Incorporation (20 pages) |