Company NamePower Network Solutions Limited
Company StatusDissolved
Company Number05146368
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 11 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Raymond Kelvin Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Tollington Way
London
N7 6FL
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameJ K Company Secretarial Ltd (Corporation)
StatusResigned
Appointed21 December 2004(6 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 26 July 2012)
Correspondence AddressNew Broad Street House C/O Howarth Armsby
New Broad Street
London
EC2M 1NH

Location

Registered Address48 Tollington Way
London
N7 6FL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
7 March 2013Application to strike the company off the register (3 pages)
7 March 2013Application to strike the company off the register (3 pages)
1 August 2012Termination of appointment of J K Company Secretarial Ltd as a secretary on 26 July 2012 (2 pages)
1 August 2012Termination of appointment of J K Company Secretarial Ltd as a secretary (2 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
(4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
(4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
(4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 June 2010Secretary's details changed for J K Company Secretarial Ltd on 7 June 2010 (2 pages)
9 June 2010Secretary's details changed for J K Company Secretarial Ltd on 7 June 2010 (2 pages)
9 June 2010Secretary's details changed for J K Company Secretarial Ltd on 7 June 2010 (2 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Raymond Kelvin Jones on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Raymond Kelvin Jones on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Raymond Kelvin Jones on 7 June 2010 (2 pages)
22 April 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 April 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 June 2009Return made up to 07/06/09; full list of members (3 pages)
9 June 2009Secretary's change of particulars / j k company secretarial LTD / 08/06/2009 (1 page)
9 June 2009Secretary's Change of Particulars / j k company secretarial LTD / 08/06/2009 / HouseName/Number was: , now: the howarth armsby suite; Street was: 1ST floor 725 green lanes, now: 1ST; Area was: winchmore hill, now: new broad street; Post Code was: N21 3RX, now: EC2M 1NH; Country was: , now: united kingdom (1 page)
9 June 2009Return made up to 07/06/09; full list of members (3 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 June 2008Return made up to 07/06/08; full list of members (3 pages)
23 June 2008Return made up to 07/06/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
5 August 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
5 August 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
25 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
25 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
23 August 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
23 August 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
24 July 2006Return made up to 07/06/06; full list of members (2 pages)
24 July 2006Return made up to 07/06/06; full list of members (2 pages)
1 August 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
1 August 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
8 June 2005Return made up to 07/06/05; full list of members (2 pages)
8 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
7 June 2004Incorporation (6 pages)
7 June 2004Incorporation (6 pages)