Company NameLondon Power Company Limited
Company StatusDissolved
Company Number04792239
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)
Previous NameMagicfolder Limited

Business Activity

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

Directors

Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 04 August 2009)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Robert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 04 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusClosed
Appointed26 June 2003(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 04 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Grosvenor Place
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
28 March 2009Application for striking-off (1 page)
25 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 July 2008Return made up to 15/05/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 July 2007Return made up to 15/05/07; no change of members (7 pages)
2 October 2006Director's particulars changed (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Return made up to 15/05/04; full list of members (7 pages)
30 June 2003Company name changed magicfolder LIMITED\certificate issued on 30/06/03 (2 pages)
26 June 2003New director appointed (1 page)
26 June 2003New secretary appointed;new director appointed (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 June 2003Secretary resigned (1 page)
9 June 2003Incorporation (17 pages)