Company NameFull Power Services Limited
Company StatusDissolved
Company Number05707730
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Secretary NameMr Narinder Singh Birdi
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cross Road
Feltham
Middlesex
TW13 6QP
Director NameMr Narinder Singh Birdi
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(2 years after company formation)
Appointment Duration4 years, 6 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cross Road
Feltham
Middlesex
TW13 6QP
Director NameMr Balwinder Singh Birdi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 Keats Way
West Drayton
Middlesex
UB7 9DU
Director NameMr Sarit Jayantilal Morzaria
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Fairacres
Ruislip
Middlesex
HA4 8AN
Secretary NameAruna Morzaria
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address355e Capthorne Court
Harrow
Middlesex
HA2 9EB

Location

Registered Address7 Sutton Hall Road
Hounslow
TW5 0PX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012Application to strike the company off the register (3 pages)
11 May 2012Application to strike the company off the register (3 pages)
13 April 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
13 April 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
29 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(4 pages)
29 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(4 pages)
13 July 2011Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS on 13 July 2011 (1 page)
13 July 2011Termination of appointment of Balwinder Birdi as a director (1 page)
13 July 2011Termination of appointment of Balwinder Birdi as a director (1 page)
13 July 2011Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS on 13 July 2011 (1 page)
29 June 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 August 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Narinder Singh Birdi on 13 February 2010 (2 pages)
2 August 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Narinder Singh Birdi on 13 February 2010 (2 pages)
1 June 2010Previous accounting period shortened from 31 May 2010 to 31 August 2009 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Previous accounting period shortened from 31 May 2010 to 31 August 2009 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 April 2009Director appointed mr narinder singh birdi (1 page)
8 April 2009Secretary's change of particulars / narinder birdi / 14/02/2008 (1 page)
8 April 2009Secretary's Change of Particulars / narinder birdi / 14/02/2008 / HouseName/Number was: , now: 3; Street was: 70 keats way, now: cross road; Post Town was: west drayton, now: feltham; Post Code was: UB7 9DU, now: TW13 6QP; Country was: , now: united kingdom (1 page)
8 April 2009Director appointed mr narinder singh birdi (1 page)
8 April 2009Return made up to 13/02/09; full list of members (4 pages)
8 April 2009Return made up to 13/02/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 January 2009Registered office changed on 05/01/2009 from the old garage 4 fairacres ruislip middlesex HA4 8AN (2 pages)
5 January 2009Registered office changed on 05/01/2009 from the old garage 4 fairacres ruislip middlesex HA4 8AN (2 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 December 2008Return made up to 13/02/08; full list of members (3 pages)
8 December 2008Return made up to 13/02/08; full list of members (3 pages)
19 March 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
19 March 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
7 March 2007Return made up to 13/02/07; full list of members (2 pages)
7 March 2007Return made up to 13/02/07; full list of members (2 pages)
21 August 2006Registered office changed on 21/08/06 from: 355E capthorne court alexandra avenue harrow middlesex HA2 9EB (1 page)
21 August 2006Registered office changed on 21/08/06 from: 355E capthorne court alexandra avenue harrow middlesex HA2 9EB (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
13 February 2006Incorporation (21 pages)
13 February 2006Incorporation (21 pages)