Company NamePowell Skeete Developments Limited
Company StatusDissolved
Company Number05271260
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 5 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Clive Martin Powell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beechcroft Avenue
Harrow
Middlesex
HA2 7JD
Director NameMs Julia Skeete
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beechcroft Avenue
Harrow
Middlesex
HA2 7JD
Secretary NameMr David Hurwich
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleChartered Tax Advisor
Correspondence Address29 Isobella Road
Thorpe Astley
Leicester
Leicestershire
LE3 3UL
Secretary NameLion Corporate Services Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address74 A
High Street Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

1 at £1Clive N. Powell
50.00%
Ordinary
1 at £1Julie Skeete
50.00%
Ordinary

Financials

Year2014
Net Worth£85,147
Cash£2
Current Liabilities£12,646

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Compulsory strike-off action has been suspended (1 page)
4 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 February 2011Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(5 pages)
3 February 2011Director's details changed for Julia Skeete on 20 October 2010 (2 pages)
3 February 2011Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(5 pages)
3 February 2011Secretary's details changed for David Hurwich on 20 October 2010 (1 page)
3 February 2011Director's details changed for Julia Skeete on 20 October 2010 (2 pages)
3 February 2011Secretary's details changed for David Hurwich on 20 October 2010 (1 page)
24 December 2010Registered office address changed from 29 Isobella Road Thorpe Astley Leicester Leicestershire LE3 3UL on 24 December 2010 (1 page)
24 December 2010Registered office address changed from 29 Isobella Road Thorpe Astley Leicester Leicestershire LE3 3UL on 24 December 2010 (1 page)
6 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (22 pages)
21 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (22 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
18 March 2009Return made up to 27/10/08; no change of members (4 pages)
18 March 2009Return made up to 27/10/08; no change of members (4 pages)
15 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
15 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
28 August 2008Total exemption full accounts made up to 31 October 2006 (10 pages)
28 August 2008Total exemption full accounts made up to 31 October 2006 (10 pages)
4 January 2008Return made up to 27/10/07; no change of members (7 pages)
4 January 2008Return made up to 27/10/07; no change of members (7 pages)
22 December 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2006Return made up to 27/10/06; full list of members (7 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
5 June 2006Return made up to 27/10/05; full list of members (7 pages)
5 June 2006Return made up to 27/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: collards, 2 high street kingston upon thames surrey KT1 1EY (1 page)
30 August 2005Registered office changed on 30/08/05 from: collards, 2 high street kingston upon thames surrey KT1 1EY (1 page)
27 October 2004Incorporation (17 pages)
27 October 2004Incorporation (17 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Secretary resigned (1 page)