Company NamePower Kinetics Limited
Company StatusDissolved
Company Number04331264
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)
Dissolution Date10 May 2005 (18 years, 12 months ago)
Previous NameMountward Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGabriel Khee Chye Goh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityMalaysian
StatusClosed
Appointed12 February 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address60 Jalan Medang Tanduk
Bukit Bandaraya
Kuala Lumpur
59100
Director NameGim Soon Soo
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityMalaysian
StatusClosed
Appointed25 September 2002(9 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address5 Huxley Court
King Street
Rochester
Kent
ME1 1BJ
Secretary NameGim Soon Soo
NationalityMalaysian
StatusClosed
Appointed25 September 2002(9 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address5 Huxley Court
King Street
Rochester
Kent
ME1 1BJ
Director NameVoon Hann Chen
Date of BirthMay 1967 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed12 February 2002(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 September 2002)
RoleCompany Director
Correspondence Address17 Jalan Bs 5/4 Taman Bukit Serdang
Seri Kembangan
Selangor 43300
Malaysia
Secretary NameVoon Hann Chen
NationalityMalaysian
StatusResigned
Appointed12 February 2002(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 September 2002)
RoleCompany Director
Correspondence Address17 Jalan Bs 5/4 Taman Bukit Serdang
Seri Kembangan
Selangor 43300
Malaysia
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressUnit 16 Manford Industrial
Estate Manor
Erith
Kent
DA8 2AJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Application for striking-off (1 page)
28 June 2004Registered office changed on 28/06/04 from: unit 9 meridian park neptune close, medway city estate, rochester kent ME2 4LE (1 page)
7 February 2004Return made up to 29/11/03; full list of members (7 pages)
7 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
12 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 December 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 60 tabernacle street london EC2A 4NB (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
29 November 2001Incorporation (15 pages)