Company NameG-Power UK Limited
Company StatusDissolved
Company Number04773044
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEduard Johan Mulder
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleMarketing/Production
Correspondence Address34 North End Road
Steeple Claydon
Milton Keynes
Buckinghamshire
MK18 2PG
Director NameSten Bergman
Date of BirthMay 1948 (Born 76 years ago)
NationalitySwedish
StatusClosed
Appointed11 August 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 08 January 2008)
RoleEngineer
Correspondence AddressHornsgaton 64b
Stockholm
11821
Sweden
Director NameWilliam Andrew Richard Rykens Weir
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleMarketing/Production
Correspondence AddressHolly Hill
Lower Way
Padbury
Buckinghamshire
MK18 2AX
Secretary NameWilliam Andrew Richard Rykens Weir
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleMarketing/Production
Correspondence AddressHolly Hill
Lower Way
Padbury
Buckinghamshire
MK18 2AX
Director NameMr James Corbin Penberthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2006)
RoleDirector Co Secretary
Country of ResidenceEngland
Correspondence Address29 Amberley Road
Horsham
West Sussex
RH12 4LJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£21,607
Gross Profit£21,607
Net Worth-£26,181
Cash£564
Current Liabilities£66,157

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (2 pages)
11 November 2006Registered office changed on 11/11/06 from: 39 north end road steeple claydon buckingham bucks MK18 2PG (1 page)
18 July 2006Registered office changed on 18/07/06 from: 19 nobel square burnt mills industrial estate basildon essex SS13 1LP (1 page)
5 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
3 April 2006Registered office changed on 03/04/06 from: holly hill lower way padbury buckingham MK18 2AX (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
16 May 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(8 pages)
6 October 2004New director appointed (2 pages)
4 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
24 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003New director appointed (2 pages)
30 August 2003Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New secretary appointed;new director appointed (2 pages)
28 June 2003Registered office changed on 28/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
28 June 2003New director appointed (2 pages)