Company NamePowertek Energy (UK) Limited
Company StatusDissolved
Company Number05405087
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date5 March 2019 (5 years ago)
Previous NameTanjong Energy (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAjeet Singh Ahluwalia
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityMalaysian
StatusClosed
Appointed07 April 2015(10 years after company formation)
Appointment Duration3 years, 11 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressLevel 43 Menara Maxis
Kuala Lumpur City Centre
Kuala Lumpur
50088
Malaysia
Director NameKong Han Tan
Date of BirthMay 1965 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleGroup Chief Operating Officer
Correspondence AddressNo.11 Jalan Punchak Setiawangsa 1
Taman Setiawangsa
Kuala Lumpur 54200
Malaysia
Secretary NameSiuagamy Ramasamy
NationalityMalaysian
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address73 Jalan Ss 19/4
Subang Jaya
Selangor Darul Ehsan
47500
Director NameSelvam Nathan Thamotharampillai Narendra Nathan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed30 July 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 2012)
RoleGroup Chief Financial Officer
Country of ResidenceMalaysia
Correspondence Address15 Jalan Pju 1a/52
Damansara Idaman
Petaling Jaya
Selangor
47500
Secretary NameMiss Sook Yen Liew
NationalityBritish
StatusResigned
Appointed01 January 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2012)
RoleCompany Director
Correspondence AddressLevel 30 Menara Maxis
Kuala Lumpur City Centre
Kuala Lumpur
Wilayah Persekutuan
50088
Director NameDevendran Sinnadurai
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed22 May 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2015)
RoleChief Operating Officer
Country of ResidenceMalaysia
Correspondence AddressLevel 43 Manara Maxis
Kuala Lumpur City Centre
Kuala Lumpur
50088
Malaysia
Secretary NameGaik Kim Goh
NationalityBritish
StatusResigned
Appointed22 May 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2015)
RoleCompany Director
Correspondence AddressLevel 43 Manara Maxis
Kuala Lumpur City Centre
Kuala Lumpur
50088
Malaysia
Secretary NameLey Theng Tan
StatusResigned
Appointed15 April 2015(10 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressLevel 43 Manara Maxia
Kuala Lumpur City Centre
Kuala Lumpur
50088
Malaysia

Location

Registered AddressThe Registry, 34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (3 pages)
31 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
19 April 2018Change of details for State-Owned Assets Supervision and Administration Commission of the State Council of the Prc (Sasac) as a person with significant control on 3 April 2018 (2 pages)
10 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
10 October 2017Register inspection address has been changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
10 October 2017Register inspection address has been changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
8 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
8 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
8 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
8 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
18 February 2016Register inspection address has been changed to 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
18 February 2016Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
18 February 2016Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
18 February 2016Register inspection address has been changed to 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
30 October 2015Termination of appointment of Ley Theng Tan as a secretary on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Ley Theng Tan as a secretary on 30 October 2015 (1 page)
17 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(14 pages)
17 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(14 pages)
13 May 2015Termination of appointment of Gaik Kim Goh as a secretary on 15 April 2015 (2 pages)
13 May 2015Appointment of Ley Theng Tan as a secretary on 15 April 2015 (3 pages)
13 May 2015Termination of appointment of Gaik Kim Goh as a secretary on 15 April 2015 (2 pages)
13 May 2015Appointment of Ley Theng Tan as a secretary on 15 April 2015 (3 pages)
20 April 2015Termination of appointment of Devendran Sinnadurai as a director on 7 April 2015 (2 pages)
20 April 2015Appointment of Ajeet Singh Ahluwalia as a director on 7 April 2015 (3 pages)
20 April 2015Termination of appointment of Devendran Sinnadurai as a director on 7 April 2015 (2 pages)
20 April 2015Appointment of Ajeet Singh Ahluwalia as a director on 7 April 2015 (3 pages)
20 April 2015Appointment of Ajeet Singh Ahluwalia as a director on 7 April 2015 (3 pages)
20 April 2015Termination of appointment of Devendran Sinnadurai as a director on 7 April 2015 (2 pages)
18 December 2014Full accounts made up to 31 March 2014 (14 pages)
18 December 2014Full accounts made up to 31 March 2014 (14 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(14 pages)
6 August 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(14 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Full accounts made up to 31 March 2013 (104 pages)
20 December 2013Full accounts made up to 31 March 2013 (104 pages)
30 April 2013Director's details changed for Devendran Sinnadurai on 1 January 2013 (3 pages)
30 April 2013Director's details changed for Devendran Sinnadurai on 1 January 2013 (3 pages)
30 April 2013Director's details changed for Devendran Sinnadurai on 1 January 2013 (3 pages)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(14 pages)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(14 pages)
16 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
16 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
2 November 2012Full accounts made up to 31 January 2012 (121 pages)
2 November 2012Full accounts made up to 31 January 2012 (121 pages)
1 November 2012Change of name notice (2 pages)
1 November 2012Company name changed tanjong energy (uk) LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(2 pages)
1 November 2012Change of name notice (2 pages)
1 November 2012Company name changed tanjong energy (uk) LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(2 pages)
7 September 2012Resolutions
  • RES13 ‐ Appt auditors dirs authority to ecute letter of engagement of heywards chartered sccountants 17/07/2012
(1 page)
7 September 2012Auditor's resignation (2 pages)
7 September 2012Resolutions
  • RES13 ‐ Appt auditors dirs authority to ecute letter of engagement of heywards chartered sccountants 17/07/2012
(1 page)
7 September 2012Auditor's resignation (2 pages)
16 August 2012Auditor's resignation (2 pages)
16 August 2012Auditor's resignation (2 pages)
28 June 2012Appointment of Devendran Sinnadurai as a director (3 pages)
28 June 2012Appointment of Gaik Kim Goh as a secretary (3 pages)
28 June 2012Appointment of Devendran Sinnadurai as a director (3 pages)
28 June 2012Appointment of Gaik Kim Goh as a secretary (3 pages)
28 June 2012Termination of appointment of Selvam Nathan as a director (2 pages)
28 June 2012Termination of appointment of Sook Liew as a secretary (2 pages)
28 June 2012Termination of appointment of Selvam Nathan as a director (2 pages)
28 June 2012Termination of appointment of Sook Liew as a secretary (2 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
28 October 2011Full accounts made up to 31 January 2011 (16 pages)
28 October 2011Full accounts made up to 31 January 2011 (16 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (10 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (10 pages)
24 January 2011Full accounts made up to 31 January 2010 (16 pages)
24 January 2011Full accounts made up to 31 January 2010 (16 pages)
13 January 2011Termination of appointment of Siuagamy Ramasamy as a secretary (2 pages)
13 January 2011Appointment of Miss Sook Yen Liew as a secretary (3 pages)
13 January 2011Appointment of Miss Sook Yen Liew as a secretary (3 pages)
13 January 2011Termination of appointment of Siuagamy Ramasamy as a secretary (2 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Selvam Nathan Thamotharampillai Narendra Nathan on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Selvam Nathan Thamotharampillai Narendra Nathan on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Selvam Nathan Thamotharampillai Narendra Nathan on 1 March 2010 (2 pages)
3 February 2010Full accounts made up to 31 January 2009 (16 pages)
3 February 2010Full accounts made up to 31 January 2009 (16 pages)
2 April 2009Return made up to 29/03/09; full list of members (3 pages)
2 April 2009Return made up to 29/03/09; full list of members (3 pages)
9 December 2008Full accounts made up to 31 January 2008 (14 pages)
9 December 2008Full accounts made up to 31 January 2008 (14 pages)
31 March 2008Return made up to 29/03/08; full list of members (3 pages)
31 March 2008Return made up to 29/03/08; full list of members (3 pages)
6 February 2008Full accounts made up to 31 January 2007 (14 pages)
6 February 2008Full accounts made up to 31 January 2007 (14 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
30 January 2008Full accounts made up to 31 January 2006 (15 pages)
30 January 2008Full accounts made up to 31 January 2006 (15 pages)
24 January 2008Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
24 January 2008Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
4 April 2007Return made up to 29/03/07; full list of members (2 pages)
4 April 2007Return made up to 29/03/07; full list of members (2 pages)
8 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2006Return made up to 29/03/06; full list of members (2 pages)
24 April 2006Return made up to 29/03/06; full list of members (2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
29 March 2005Incorporation (15 pages)
29 March 2005Incorporation (15 pages)