Company NamePowernow Limited
Company StatusDissolved
Company Number06063282
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 2 months ago)
Dissolution Date2 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Roger Minnis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBricks Farm Sudbury Road
Little Maplestead
Halstead
Essex
CO9 2RZ
Secretary NameSuzanna Lynne Minnis
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleAdmistrator
Country of ResidenceUnited Kingdom
Correspondence AddressBricks Farm Sudbury Road
Little Maplestead
Halstead
Essex
CO9 2RZ
Director NameSuzanna Lynne Minnis
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleAdmistrator
Country of ResidenceUnited Kingdom
Correspondence AddressBricks Farm Sudbury Road
Little Maplestead
Halstead
Essex
CO9 2RZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

55 at £1Mr David Roger Minnis
55.00%
Ordinary
45 at £1Mrs Suzanna Lynne Minnis
45.00%
Ordinary

Financials

Year2014
Net Worth£386
Cash£754
Current Liabilities£23,541

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2016Final Gazette dissolved following liquidation (1 page)
2 January 2016Final Gazette dissolved following liquidation (1 page)
2 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
2 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
6 November 2014Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 47-49 Green Lane Northwood Middlesex HA6 3AE on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 47-49 Green Lane Northwood Middlesex HA6 3AE on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 47-49 Green Lane Northwood Middlesex HA6 3AE on 6 November 2014 (1 page)
5 November 2014Statement of affairs with form 4.19 (5 pages)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-29
(1 page)
5 November 2014Statement of affairs with form 4.19 (5 pages)
5 November 2014Appointment of a voluntary liquidator (1 page)
10 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 October 2013Termination of appointment of Suzanna Minnis as a director (1 page)
22 October 2013Termination of appointment of Suzanna Minnis as a director (1 page)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for David Roger Minnis on 23 January 2010 (2 pages)
5 March 2010Director's details changed for Suzanna Lynne Minnis on 23 January 2010 (2 pages)
5 March 2010Director's details changed for David Roger Minnis on 23 January 2010 (2 pages)
5 March 2010Director's details changed for Suzanna Lynne Minnis on 23 January 2010 (2 pages)
5 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 February 2009Return made up to 23/01/09; full list of members (4 pages)
18 February 2009Return made up to 23/01/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 February 2008Return made up to 23/01/08; full list of members (7 pages)
19 February 2008Return made up to 23/01/08; full list of members (7 pages)
9 February 2007Ad 23/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2007New secretary appointed;new director appointed (2 pages)
9 February 2007New director appointed (2 pages)
9 February 2007Registered office changed on 09/02/07 from: c/O. Baverstocks, manor place albert road braintree essex CM7 3JE (1 page)
9 February 2007Registered office changed on 09/02/07 from: c/O. Baverstocks, manor place albert road braintree essex CM7 3JE (1 page)
9 February 2007New secretary appointed;new director appointed (2 pages)
9 February 2007Ad 23/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2007New director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
23 January 2007Incorporation (14 pages)
23 January 2007Incorporation (14 pages)