Company NamePower Electrical Installation  Limited
DirectorAdam Hanna
Company StatusActive - Proposal to Strike off
Company Number05320760
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAdam Hanna
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waldegrave Road
London
W5 3HT
Director NameMr Mohammed Manan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 43a Vincent Garden
Neasden
London
NW2 7HJ
Secretary NameAbdullah Hamdan
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address121 Tanfield Avenue
London
NW2 7SR
Secretary NameAdel Djebal
NationalityBritish
StatusResigned
Appointed26 January 2005(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address55 Delamere Terrace
London
W2 6PN
Director NameMr Moammar Mahmud
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(15 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 34 78 Golders Green Road
London
NW11 8LN

Contact

Websitepowerelectrical.uk.com

Location

Registered Address1 Waldegrave Road
London
W5 3HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Moammar Mahmud
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,124
Cash£7,637
Current Liabilities£243,975

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 June 2021 (2 years, 10 months ago)
Next Return Due4 July 2022 (overdue)

Filing History

11 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
19 March 2022Registered 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 2022Compulsory strike-off action has been discontinued (1 page)
14 March 2022Micro company accounts made up to 31 December 2020 (3 pages)
14 March 2022Micro company accounts made up to 31 December 2019 (3 pages)
14 March 2022Cessation of Moammar Mahmud as a person with significant control on 3 July 2020 (1 page)
14 March 2022Termination of appointment of Moammar Mahmud as a director on 3 July 2020 (1 page)
14 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 March 2022Appointment of Adam Hanna as a director on 20 July 2020 (2 pages)
14 March 2022Confirmation statement made on 20 June 2021 with updates (4 pages)
14 March 2022Notification of Adam Hanna as a person with significant control on 20 July 2020 (2 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
3 July 2020Notification of Moammar Mahmud as a person with significant control on 3 July 2020 (2 pages)
3 July 2020Appointment of Mr Moammar Mahmud as a director on 3 July 2020 (2 pages)
3 July 2020Cessation of Mohammed Manan as a person with significant control on 1 July 2020 (1 page)
3 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
3 July 2020Termination of appointment of Mohammed Manan as a director on 1 July 2020 (1 page)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 June 2019Change of details for Mr Mohammed Mahmud as a person with significant control on 10 October 2017 (2 pages)
21 June 2019Director's details changed for Mr Mohammed Mahmud on 11 October 2016 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 June 2019Director's details changed for Mr Moammar Mahmud on 10 October 2016 (2 pages)
20 June 2019Registered 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 2019Change of details for Mr Moammar Mahmud as a person with significant control on 10 October 2017 (2 pages)
18 February 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 February 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
24 October 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Moammar Mahmud on 23 December 2009 (2 pages)
25 February 2010Director's details changed for Moammar Mahmud on 23 December 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Return made up to 23/12/08; full list of members (3 pages)
12 February 2009Return made up to 23/12/08; full list of members (3 pages)
1 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 June 2007Return made up to 23/12/06; full list of members (2 pages)
14 June 2007Return made up to 23/12/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 September 2006Return made up to 23/12/05; full list of members (2 pages)
1 September 2006Return made up to 23/12/05; full list of members (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: flat 43A vincent gardens, neasden, london uk NW2 7HJ (1 page)
28 October 2005Registered office changed on 28/10/05 from: flat 43A vincent gardens, neasden, london uk NW2 7HJ (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
23 December 2004Incorporation (13 pages)
23 December 2004Incorporation (13 pages)