Company NamePowerlung Ltd.
Company StatusDissolved
Company Number04285559
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameRemistar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameCarolyn Elice Morse
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(2 weeks, 2 days after company formation)
Appointment Duration19 years, 6 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10690 Shadow Wood Drive Number 100
Houston
Texas 77043
United States
Director NameDavid John Wheeler
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(2 weeks, 2 days after company formation)
Appointment Duration19 years, 6 months (closed 30 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8
Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameCarolyn Elice Morse
NationalityBritish
StatusClosed
Appointed27 September 2001(2 weeks, 2 days after company formation)
Appointment Duration19 years, 6 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10690 Shadow Wood Drive Number 100
Houston
Texas 77043
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAlsyd Taggs Island
Hampton
Middlesex
TW12 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £1Carolyn Elice Morse
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,837
Cash£690
Current Liabilities£7,527

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

8 December 2020First Gazette notice for compulsory strike-off (1 page)
5 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
29 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
12 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
22 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(5 pages)
2 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
22 September 2010Director's details changed for Carolyn Elice Morse on 9 October 2009 (2 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Carolyn Elice Morse on 9 October 2009 (2 pages)
22 September 2010Director's details changed for Carolyn Elice Morse on 9 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 September 2009Return made up to 11/09/09; full list of members (3 pages)
15 September 2009Return made up to 11/09/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 October 2008Return made up to 11/09/08; full list of members (3 pages)
7 October 2008Return made up to 11/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 October 2007Return made up to 11/09/07; no change of members (7 pages)
9 October 2007Return made up to 11/09/07; no change of members (7 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 February 2007Company name changed remistar LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed remistar LIMITED\certificate issued on 13/02/07 (2 pages)
11 October 2006Return made up to 11/09/06; full list of members (7 pages)
11 October 2006Return made up to 11/09/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
20 October 2005Return made up to 11/09/05; full list of members (7 pages)
20 October 2005Return made up to 11/09/05; full list of members (7 pages)
7 September 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
7 September 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
13 October 2004Return made up to 11/09/04; full list of members (7 pages)
13 October 2004Return made up to 11/09/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
19 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
30 October 2003Return made up to 11/09/03; full list of members (7 pages)
30 October 2003Return made up to 11/09/03; full list of members (7 pages)
4 August 2003Accounts made up to 30 September 2002 (1 page)
4 August 2003Accounts made up to 30 September 2002 (1 page)
27 October 2002Return made up to 11/09/02; full list of members (7 pages)
27 October 2002Return made up to 11/09/02; full list of members (7 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Memorandum and Articles of Association (15 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Memorandum and Articles of Association (15 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2001Registered office changed on 03/10/01 from: 6-8 underwood street london N1 7JQ (1 page)
3 October 2001Registered office changed on 03/10/01 from: 6-8 underwood street london N1 7JQ (1 page)
11 September 2001Incorporation (19 pages)
11 September 2001Incorporation (19 pages)