Company NamePowis News & Wines Limited
Company StatusDissolved
Company Number04417426
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Naresh Kumar Sandhir
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address9 Essenden Road
Belvedere
Kent
DA17 5ED
Secretary NameKailash Sandhir
NationalityBritish
StatusClosed
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Essenden Road
Belvedere
Kent
DA17 5ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Naresh Kumar Sandhir
50.00%
Ordinary
1 at £1Mrs Kailash Sandhir
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,144
Cash£7,376
Current Liabilities£132,085

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 April 2010Director's details changed for Naresh Kumar Sandhir on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Naresh Kumar Sandhir on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Naresh Kumar Sandhir on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 May 2009Return made up to 16/04/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW united kingdom (1 page)
11 May 2009Return made up to 16/04/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW united kingdom (1 page)
30 March 2009Registered office changed on 30/03/2009 from the gatehouse 784-788 high road london N17 0DA (1 page)
30 March 2009Registered office changed on 30/03/2009 from the gatehouse 784-788 high road london N17 0DA (1 page)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 16/04/08; full list of members (3 pages)
1 May 2008Return made up to 16/04/08; full list of members (3 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
21 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 April 2007Return made up to 16/04/07; full list of members (2 pages)
18 April 2007Return made up to 16/04/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 16/04/06; full list of members (6 pages)
10 May 2006Return made up to 16/04/06; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 May 2005Return made up to 16/04/05; full list of members (6 pages)
3 May 2005Return made up to 16/04/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 May 2004Return made up to 16/04/04; full list of members (6 pages)
20 May 2004Return made up to 16/04/04; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 May 2003Return made up to 16/04/03; full list of members (6 pages)
6 May 2003Return made up to 16/04/03; full list of members (6 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
16 April 2002Incorporation (16 pages)
16 April 2002Incorporation (16 pages)