Company NamePower Rewind Limited
Company StatusDissolved
Company Number05038414
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 1 month ago)
Dissolution Date26 February 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePaul Lebrett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gables 153 Clacton Road
St Osyth
Clacton On Sea
Essex
CO16 8PT
Director NameMr Michael Osborne
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Thorpe Road
Kirby Cross
Frinton On Sea
CO13 0LZ
Secretary NamePaul Lebrett
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gables 153 Clacton Road
St Osyth
Clacton On Sea
Essex
CO16 8PT
Secretary NameMr Michael Osborne
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Thorpe Road
Kirby Cross
Frinton On Sea
CO13 0LZ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2008Liquidators statement of receipts and payments to 21 October 2008 (6 pages)
20 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Appointment of a voluntary liquidator (1 page)
2 May 2008Court order insolvency:replacement of liquidator (7 pages)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
30 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2007Appointment of a voluntary liquidator (1 page)
30 October 2007Statement of affairs (9 pages)
1 October 2007Registered office changed on 01/10/07 from: suite 215 1ST floor 44-46 crouch street colchester CO3 3HH (1 page)
27 February 2007Return made up to 09/02/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 March 2006Return made up to 09/02/06; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 April 2005Return made up to 09/02/05; full list of members (7 pages)
8 April 2004Accounting reference date shortened from 28/02/05 to 28/02/04 (1 page)
8 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
3 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004New secretary appointed (2 pages)
9 February 2004Incorporation (13 pages)