London
SW1X 7AW
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 April 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Timothy John Voak |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Tax Manager |
Correspondence Address | Squirrel Wood Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2014 | Final Gazette dissolved following liquidation (1 page) |
14 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 January 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
12 June 2013 | Declaration of solvency (3 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Declaration of solvency (3 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 May 2011 | Director's details changed for Victoria Mary Hull on 31 October 2009 (2 pages) |
18 May 2011 | Director's details changed for Victoria Mary Hull on 31 October 2009 (2 pages) |
17 May 2011 | Director's details changed for Rachel Louise Spencer on 16 August 2010 (2 pages) |
17 May 2011 | Director's details changed for Victoria Mary Hull on 31 October 2009 (2 pages) |
17 May 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
17 May 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
17 May 2011 | Director's details changed for Victoria Mary Hull on 31 October 2009 (2 pages) |
17 May 2011 | Director's details changed for Rachel Louise Spencer on 16 August 2010 (2 pages) |
17 May 2011 | Director's details changed for Rachel Louise Spencer on 31 October 2009 (2 pages) |
17 May 2011 | Director's details changed for Rachel Louise Spencer on 31 October 2009 (2 pages) |
17 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
17 May 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
17 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page) |
23 April 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Accounts made up to 31 March 2008 (2 pages) |
2 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
20 December 2006 | Accounts made up to 31 March 2006 (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
28 April 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
20 April 2005 | Return made up to 03/04/05; full list of members
|
20 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys PLC invensys house, carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys PLC invensys house, carlisle place london SW1P 1BX (1 page) |
13 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 July 2004 | Ad 22/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 July 2004 | Ad 22/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 April 2004 | Return made up to 03/04/04; full list of members (5 pages) |
20 April 2004 | Return made up to 03/04/04; full list of members (5 pages) |
5 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
1 May 2003 | Return made up to 03/04/03; full list of members (5 pages) |
1 May 2003 | Return made up to 03/04/03; full list of members (5 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
20 March 2003 | Company name changed powerware LIMITED\certificate issued on 20/03/03 (2 pages) |
20 March 2003 | Company name changed powerware LIMITED\certificate issued on 20/03/03 (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Application for reregistration from PLC to private (1 page) |
26 February 2003 | Re-registration of Memorandum and Articles (9 pages) |
26 February 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 February 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 February 2003 | Re-registration of Memorandum and Articles (9 pages) |
26 February 2003 | Application for reregistration from PLC to private (1 page) |
26 February 2003 | Resolutions
|
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
9 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
6 August 2001 | New director appointed (8 pages) |
6 August 2001 | New director appointed (8 pages) |
3 August 2001 | New director appointed (6 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (6 pages) |
16 May 2001 | Location of register of members (1 page) |
16 May 2001 | Location of register of members (1 page) |
26 April 2001 | New director appointed (6 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New director appointed (21 pages) |
26 April 2001 | New director appointed (6 pages) |
26 April 2001 | New director appointed (21 pages) |
26 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Company name changed powerware uk PLC\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed powerware uk PLC\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
25 April 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | Incorporation (18 pages) |
3 April 2001 | Incorporation (18 pages) |