Company NamePowershot UK Limited
Company StatusDissolved
Company Number05831273
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameCD (13) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameJoern Senger
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 06 January 2015)
RoleCEO
Country of ResidenceDenmark
Correspondence Address225 Starupvej
Malling
8340
Denmark
Director NameMr Neil Richard Donald Abbott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rusholme Grove
London
SE19 1HY
Director NameMr Per Troen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed18 August 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 16 April 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address53 Hertford Avenue
London
SW14 8EH
Director NameMr Fabrizio Parente
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2008(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 17 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Orchard Drive
Edgware
Middlesex
HA8 7SD
Director NameRaymond Gerard Rohrbach
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Montague Close
Walton On Thames
Surrey
KT12 2NF
Director NameMr Neil Richard Donald Abbott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherfield Southfield Lane
Burley
Hampshire
BH24 4AX
Director NameCD Group Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address4 Buckingham Place
London
SW1E 6HR
Secretary NameCosec Direct Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address35 Catherine Place
London
SW1E 6DY

Location

Registered Address28-32 Wellington Road
Wellington Road
London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

200k at £1Powerbrands A/s
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200,000
(3 pages)
15 October 2013Registered office address changed from 35 Catherine Place London SW1E 6DY on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 35 Catherine Place London SW1E 6DY on 15 October 2013 (1 page)
15 October 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200,000
(3 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Termination of appointment of Cosec Direct Limited as a secretary on 18 December 2012 (1 page)
20 December 2012Termination of appointment of Cosec Direct Limited as a secretary on 18 December 2012 (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
19 April 2012Termination of appointment of Neil Richard Donald Abbott as a director on 16 April 2012 (1 page)
19 April 2012Termination of appointment of Neil Richard Donald Abbott as a director on 16 April 2012 (1 page)
19 April 2012Termination of appointment of Per Troen as a director on 16 April 2012 (1 page)
19 April 2012Termination of appointment of Per Troen as a director on 16 April 2012 (1 page)
29 March 2012Termination of appointment of Fabrizio Parente as a director on 17 March 2012 (1 page)
29 March 2012Termination of appointment of Fabrizio Parente as a director on 17 March 2012 (1 page)
20 March 2012Termination of appointment of Raymond Gerard Rohrbach as a director on 12 March 2012 (2 pages)
20 March 2012Termination of appointment of Raymond Gerard Rohrbach as a director on 12 March 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
2 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
1 September 2010Director's details changed for Joern Senger on 30 May 2010 (2 pages)
1 September 2010Director's details changed for Mr Neil Richard Donald Abbott on 30 May 2010 (2 pages)
1 September 2010Director's details changed for Mr Neil Richard Donald Abbott on 30 May 2010 (2 pages)
1 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2010Statement of capital following an allotment of shares on 31 December 2008
  • GBP 190,000
(2 pages)
1 September 2010Secretary's details changed for Cosec Direct Limited on 30 May 2010 (1 page)
1 September 2010Form 123 - nom cap inc by £190,000 beyond £10,000 31/12/2008 (2 pages)
1 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2010Form 123 - nom cap inc by £190,000 beyond £10,000 31/12/2008 (2 pages)
1 September 2010Secretary's details changed for Cosec Direct Limited on 30 May 2010 (1 page)
1 September 2010Director's details changed for Raymond Gerard Rohrbach on 30 May 2010 (2 pages)
1 September 2010Director's details changed for Raymond Gerard Rohrbach on 30 May 2010 (2 pages)
1 September 2010Statement of capital following an allotment of shares on 31 December 2008
  • GBP 190,000
(2 pages)
1 September 2010Director's details changed for Joern Senger on 30 May 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Annual return made up to 30 May 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 30 May 2009 with a full list of shareholders (7 pages)
22 October 2009Amended accounts made up to 31 December 2007 (6 pages)
22 October 2009Amended accounts made up to 31 December 2006 (6 pages)
22 October 2009Amended accounts made up to 31 December 2006 (6 pages)
22 October 2009Amended accounts made up to 31 December 2007 (6 pages)
9 October 2009Appointment of Fabrizio Parente as a director (1 page)
9 October 2009Appointment of Fabrizio Parente as a director (1 page)
14 September 2009Director appointed raymond gerard rohrbach (1 page)
14 September 2009Director appointed raymond gerard rohrbach (1 page)
5 June 2009Director's change of particulars / dorn senger / 07/11/2008 (2 pages)
5 June 2009Director's change of particulars / dorn senger / 07/11/2008 (2 pages)
5 June 2009Return made up to 30/05/09; full list of members (4 pages)
5 June 2009Return made up to 30/05/09; full list of members (4 pages)
4 June 2009Director's change of particulars / neil abbott / 07/05/2008 (1 page)
4 June 2009Director's change of particulars / neil abbott / 07/05/2008 (1 page)
16 January 2009Director appointed dorn senger (2 pages)
16 January 2009Director appointed dorn senger (2 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 June 2008Return made up to 30/05/08; full list of members (4 pages)
10 June 2008Return made up to 30/05/08; full list of members (4 pages)
8 May 2008Director appointed mr neil richard donald abbott (1 page)
8 May 2008Director appointed mr neil richard donald abbott (1 page)
26 September 2007Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page)
8 June 2007Return made up to 30/05/07; full list of members (2 pages)
8 June 2007Return made up to 30/05/07; full list of members (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
13 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 August 2006Ad 18/08/06--------- £ si 9999@1=9999 £ ic 1/10000 (1 page)
22 August 2006Ad 18/08/06--------- £ si 9999@1=9999 £ ic 1/10000 (1 page)
22 August 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
22 August 2006£ nc 1000/10000 18/08/06 (2 pages)
22 August 2006£ nc 1000/10000 18/08/06 (2 pages)
22 August 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006Director resigned (1 page)
31 July 2006Memorandum and Articles of Association (16 pages)
31 July 2006Memorandum and Articles of Association (16 pages)
10 July 2006Company name changed cd (13) LIMITED\certificate issued on 10/07/06 (2 pages)
10 July 2006Company name changed cd (13) LIMITED\certificate issued on 10/07/06 (2 pages)
30 May 2006Incorporation (20 pages)
30 May 2006Incorporation (20 pages)