London
W5 3HT
Director Name | Mr Mohammed Manan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 43a Vincent Garden Neasden London NW2 7HJ |
Secretary Name | Abdullah Hamdan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Tanfield Avenue London NW2 7SR |
Secretary Name | Adel Djebal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 55 Delamere Terrace London W2 6PN |
Director Name | Mr Moammar Mahmud |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(15 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 34 78 Golders Green Road London NW11 8LN |
Website | powerelectrical.uk.com |
---|
Registered Address | 1 Waldegrave Road London W5 3HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Moammar Mahmud 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£171,124 |
Cash | £7,637 |
Current Liabilities | £243,975 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 4 July 2022 (overdue) |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2022 | Registered office address changed from Office 34 78 Golders Green Road London NW11 8LN England to 1 Waldegrave Road London W5 3HT on 19 March 2022 (1 page) |
15 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 March 2022 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 March 2022 | Cessation of Moammar Mahmud as a person with significant control on 3 July 2020 (1 page) |
14 March 2022 | Termination of appointment of Moammar Mahmud as a director on 3 July 2020 (1 page) |
14 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 March 2022 | Appointment of Adam Hanna as a director on 20 July 2020 (2 pages) |
14 March 2022 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
14 March 2022 | Notification of Adam Hanna as a person with significant control on 20 July 2020 (2 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2020 | Notification of Moammar Mahmud as a person with significant control on 3 July 2020 (2 pages) |
3 July 2020 | Appointment of Mr Moammar Mahmud as a director on 3 July 2020 (2 pages) |
3 July 2020 | Cessation of Mohammed Manan as a person with significant control on 1 July 2020 (1 page) |
3 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
3 July 2020 | Termination of appointment of Mohammed Manan as a director on 1 July 2020 (1 page) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 June 2019 | Change of details for Mr Mohammed Mahmud as a person with significant control on 10 October 2017 (2 pages) |
21 June 2019 | Director's details changed for Mr Mohammed Mahmud on 11 October 2016 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 June 2019 | Director's details changed for Mr Moammar Mahmud on 10 October 2016 (2 pages) |
20 June 2019 | Registered office address changed from C/O Jsp Accountants Limited 10 College Road First Floor Harrow HA1 1BE England to Office 34 78 Golders Green Road London NW11 8LN on 20 June 2019 (1 page) |
20 June 2019 | Change of details for Mr Moammar Mahmud as a person with significant control on 10 October 2017 (2 pages) |
18 February 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
24 October 2016 | Registered office address changed from Atlas Business Centre Oxgate Lane Neasden London NW2 7HJ to C/O Jsp Accountants Limited 10 College Road First Floor Harrow HA1 1BE on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Atlas Business Centre Oxgate Lane Neasden London NW2 7HJ to C/O Jsp Accountants Limited 10 College Road First Floor Harrow HA1 1BE on 24 October 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
27 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Director's details changed for Moammar Mahmud on 23 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Moammar Mahmud on 23 December 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
1 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 June 2007 | Return made up to 23/12/06; full list of members (2 pages) |
14 June 2007 | Return made up to 23/12/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 September 2006 | Return made up to 23/12/05; full list of members (2 pages) |
1 September 2006 | Return made up to 23/12/05; full list of members (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: flat 43A vincent gardens, neasden, london uk NW2 7HJ (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: flat 43A vincent gardens, neasden, london uk NW2 7HJ (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
23 December 2004 | Incorporation (13 pages) |
23 December 2004 | Incorporation (13 pages) |