London
NW6 2BS
Director Name | Mr Hussein Abdi Mohamed |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 February 2012) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 411-421 Coventry Road Small Heath Birmingham West Midlands B10 Oth |
Secretary Name | Bashir Bille Salat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | 326b Conniburrow Boulevard Milton Keynes Buckinghamshire MK14 7AG |
Director Name | Mr Abdulaziz Mohamed Abdullahi |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Somali |
Status | Resigned |
Appointed | 14 February 2012(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 411-421 Coventry Road Small Heath Birmingham West Midlands B10 Oth |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.powerseas.net |
---|
Registered Address | 250 Kilburn High Street London NW6 2BS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
1 at £1 | Hussein Abdi Mohamed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,480 |
Cash | £1,055 |
Current Liabilities | £4,328 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 November 2014 | Registered office address changed from 2St Floor Gower Street London WC1E 6HA United Kingdom to 2Nd Floor 3 Gower Street London WC1E 6HA on 28 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 114 115 Tottenham Court Road London W1T 5AH to 2St Floor Gower Street London WC1E 6HA on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 2St Floor 3 Gower Street London WC1E 6HA United Kingdom to 2St Floor Gower Street London WC1E 6HA on 27 November 2014 (1 page) |
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Registered office address changed from 411-421 Coventry Road Small Heath Birmingham West Midlands B10 Oth on 23 September 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 May 2012 | Appointment of Mr Hussein Abdi Mohamed as a director (2 pages) |
11 May 2012 | Termination of appointment of Abdulaziz Abdullahi as a director (1 page) |
16 February 2012 | Appointment of Mr Abdulaziz Mohamed Abdullahi as a director (2 pages) |
16 February 2012 | Termination of appointment of Hussein Mohamed as a director (1 page) |
3 January 2012 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Termination of appointment of Bashir Salat as a secretary (1 page) |
29 October 2009 | Director's details changed for Hussein Abdi Mohamed on 28 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from 24 Dunelm Grove London SE27 9JZ on 12 October 2009 (2 pages) |
22 January 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
21 October 2008 | Return made up to 23/09/08; full list of members (10 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 27 dunelm grove western norwood london SE27 9JZ (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 114 scholey house 3 ingrave street london SW11 2SF (1 page) |
5 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
11 December 2007 | Company name changed geele cleaning services LTD\certificate issued on 11/12/07 (2 pages) |
5 December 2007 | Return made up to 28/07/07; full list of members (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 152 battersea high street london SW11 3JR (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
7 September 2006 | Secretary resigned (1 page) |
28 July 2006 | Incorporation (13 pages) |