Company NamePower Investments (UK) Limited
Company StatusDissolved
Company Number05637283
CategoryPrivate Limited Company
Incorporation Date27 November 2005(18 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Joseph David Ross
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAustralian
StatusClosed
Appointed30 January 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address14 Portland Street
Dover Heights
Nsw 2030
Director NameMr Naresh Shah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameBallora Limited (Corporation)
StatusResigned
Appointed27 November 2005(same day as company formation)
Correspondence AddressRussell Bedford House City Forum 250 City Road
London
EC1V 2QQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBarleigh Wells Limited (Corporation)
StatusResigned
Appointed27 November 2005(same day as company formation)
Correspondence AddressRussell Bedford House City Forum 250 City Road
London
EC1V 2QQ
Director NameSoleguard Limited (Corporation)
StatusResigned
Appointed26 June 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2016)
Correspondence Address3rd Floor, Paternoster House St. Paul's Churchyard
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Ljk Nominees Pty Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£4,197
Cash£144

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Termination of appointment of Barleigh Wells Limited as a secretary on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Barleigh Wells Limited as a secretary on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Soleguard Limited as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Soleguard Limited as a director on 8 August 2016 (1 page)
10 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
10 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 August 2015Appointment of Soleguard Limited as a director on 26 June 2015 (2 pages)
13 August 2015Appointment of Soleguard Limited as a director on 26 June 2015 (2 pages)
4 February 2015Termination of appointment of Ballora Limited as a director on 30 January 2015 (1 page)
4 February 2015Appointment of Dr Joseph David Ross as a director on 30 January 2015 (2 pages)
4 February 2015Appointment of Dr Joseph David Ross as a director on 30 January 2015 (2 pages)
4 February 2015Termination of appointment of Naresh Shah as a director on 30 January 2015 (1 page)
4 February 2015Termination of appointment of Ballora Limited as a director on 30 January 2015 (1 page)
4 February 2015Termination of appointment of Naresh Shah as a director on 30 January 2015 (1 page)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 June 2010Appointment of Mr Naresh Shah as a director (3 pages)
28 June 2010Appointment of Mr Naresh Shah as a director (3 pages)
3 December 2009Director's details changed for Ballora Limited on 27 November 2009 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
3 December 2009Secretary's details changed for Barleigh Wells Limited on 27 November 2009 (2 pages)
3 December 2009Director's details changed for Ballora Limited on 27 November 2009 (2 pages)
3 December 2009Secretary's details changed for Barleigh Wells Limited on 27 November 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 January 2009Return made up to 27/11/08; full list of members (3 pages)
6 January 2009Return made up to 27/11/08; full list of members (3 pages)
13 May 2008Return made up to 27/11/07; full list of members (3 pages)
13 May 2008Return made up to 27/11/07; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
7 December 2006Return made up to 27/11/06; full list of members (6 pages)
7 December 2006Return made up to 27/11/06; full list of members (6 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Secretary resigned (2 pages)
18 January 2006Ad 27/11/05--------- £ si 1@1=1 £ ic 1/2 (4 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (2 pages)
18 January 2006New secretary appointed (4 pages)
18 January 2006Ad 27/11/05--------- £ si 1@1=1 £ ic 1/2 (4 pages)
18 January 2006Secretary resigned (2 pages)
18 January 2006New secretary appointed (4 pages)
18 January 2006Director resigned (2 pages)
27 November 2005Incorporation (15 pages)
27 November 2005Incorporation (15 pages)