Company NamePattern Power Limited
Company StatusDissolved
Company Number04672895
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous Name39 Degrees Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameChristopher Michael Beales
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleDesigner
Correspondence Address28 Cecile Park
London
N8 9AS
Director NameAdrian Philip Beales
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address40 Grove Road
Surbiton
Surrey
KT6 4BZ
Secretary NameChristopher Michael Beales
NationalityBritish
StatusClosed
Appointed22 August 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 24 March 2009)
RoleDesigner
Correspondence Address28 Cecile Park
London
N8 9AS
Director NamePatrick Eastwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleDesign Consultant
Correspondence Address31b Brondesbury Villas
London
NW6 6AH
Secretary NamePatrick Eastwood
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleDesign Consultant
Correspondence Address31b Brondesbury Villas
London
NW6 6AH
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered Address50 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£28,890
Gross Profit£16,836
Net Worth-£2,838
Current Liabilities£9,570

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
12 December 2007Registered office changed on 12/12/07 from: happy cottage b florentia clothing village vale road N4 1TD (1 page)
11 October 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
15 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2006Return made up to 20/02/06; full list of members (7 pages)
20 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
8 December 2005Director resigned (1 page)
9 November 2005Company name changed 39 degrees LIMITED\certificate issued on 09/11/05 (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (1 page)
15 September 2005Registered office changed on 15/09/05 from: 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
4 March 2005Return made up to 20/02/05; full list of members (2 pages)
24 December 2004Registered office changed on 24/12/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
22 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
16 March 2004Return made up to 20/02/04; full list of members (7 pages)
19 January 2004Registered office changed on 19/01/04 from: 31B brondesbury villas london NW6 6AH (1 page)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003New director appointed (2 pages)
21 March 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)