Company NamePower Energy Ace Limited
Company StatusDissolved
Company Number05737281
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameJapan Sport Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mario Gabriele Albera
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed09 April 2010(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address33rd Floor
25 Canada Square
London
E14 5LQ
Secretary NameMs Federica Bertollini
NationalityItalian
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Inwen Court
Grinstead Road
London
SE8 5BN
Director NameRichmond & Partners Management (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressSuite 804 - 1220 North Market Street
Wilmington
Delaware
De 19801

Location

Registered Address33rd Floor
25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Pearwood Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(3 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(3 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(3 pages)
27 October 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 July 2010Director's details changed for Richmond & Partners Management on 4 January 2010 (1 page)
2 July 2010Director's details changed for Richmond & Partners Management on 4 January 2010 (1 page)
2 July 2010Director's details changed for Richmond & Partners Management on 4 January 2010 (1 page)
2 July 2010Termination of appointment of Federica Bertollini as a secretary (1 page)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
2 July 2010Termination of appointment of Federica Bertollini as a secretary (1 page)
4 June 2010Appointment of Mr Mario Gabriele Albera as a director (2 pages)
4 June 2010Appointment of Mr Mario Gabriele Albera as a director (2 pages)
4 June 2010Termination of appointment of Richmond & Partners Management as a director (1 page)
4 June 2010Termination of appointment of Richmond & Partners Management as a director (1 page)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 April 2009Return made up to 09/03/09; full list of members (3 pages)
2 April 2009Return made up to 09/03/09; full list of members (3 pages)
30 July 2008Return made up to 09/03/08; full list of members (3 pages)
30 July 2008Return made up to 09/03/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 November 2007Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page)
20 November 2007Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 May 2007Return made up to 09/03/07; full list of members (2 pages)
30 May 2007Return made up to 09/03/07; full list of members (2 pages)
16 February 2007Company name changed japan sport management LIMITED\certificate issued on 16/02/07 (2 pages)
16 February 2007Company name changed japan sport management LIMITED\certificate issued on 16/02/07 (2 pages)
9 March 2006Incorporation (14 pages)
9 March 2006Incorporation (14 pages)