Company NamePower Crazy (UK) Limited
DirectorJosh White
Company StatusActive
Company Number06333176
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Josh White
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameMr Josh White
NationalityBritish
StatusCurrent
Appointed24 September 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameJane Hollins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 St Bernards Road
Solihull
B92 7DF
Director NameMoshe Kinshuck
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Spring Road
Edgbaston
B92 7DF
Director NameBassel Namih
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Belgrove Close
Edgbaston
B15 3RQ
Secretary NameBassel Namih
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Belgrove Close
Edgbaston
B15 3RQ

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Jane Hollins
50.00%
Ordinary
500 at £1Josh White
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 31 August 2023 with updates (5 pages)
28 August 2023Current accounting period extended from 25 August 2023 to 31 August 2023 (1 page)
25 August 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
18 August 2023Previous accounting period shortened from 26 August 2022 to 25 August 2022 (1 page)
18 May 2023Previous accounting period shortened from 27 August 2022 to 26 August 2022 (1 page)
21 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
17 February 2021Total exemption full accounts made up to 31 August 2019 (7 pages)
4 February 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
2 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
27 August 2020Current accounting period shortened from 28 August 2019 to 27 August 2019 (1 page)
28 May 2020Previous accounting period shortened from 29 August 2019 to 28 August 2019 (1 page)
10 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
29 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
4 October 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2017Notification of Josh White as a person with significant control on 1 September 2017 (2 pages)
4 October 2017Notification of Josh White as a person with significant control on 1 September 2017 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 September 2016Second filing of the annual return made up to 31 August 2015 (16 pages)
16 September 2016Second filing of the annual return made up to 31 August 2015 (16 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 June 2016Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 June 2016 (1 page)
15 June 2016Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 June 2016 (1 page)
3 June 2016Director's details changed for Mr Josh White on 25 May 2016 (2 pages)
3 June 2016Director's details changed for Mr Josh White on 25 May 2016 (2 pages)
3 June 2016Secretary's details changed for Mr Josh White on 25 May 2016 (1 page)
3 June 2016Secretary's details changed for Mr Josh White on 25 May 2016 (1 page)
17 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2016
(6 pages)
6 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
6 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2016
(6 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
11 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
22 May 2013Termination of appointment of Jane Hollins as a director (1 page)
22 May 2013Director's details changed for Jane Hollins on 20 May 2013 (2 pages)
22 May 2013Director's details changed for Jane Hollins on 20 May 2013 (2 pages)
22 May 2013Termination of appointment of Jane Hollins as a director (1 page)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
30 June 2010Registered office address changed from 69 St Bernards Road Solihull West Midlands B92 7DF on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 69 St Bernards Road Solihull West Midlands B92 7DF on 30 June 2010 (1 page)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
24 September 2009Return made up to 03/08/09; full list of members (5 pages)
24 September 2009Secretary appointed mr josh white (1 page)
24 September 2009Appointment terminated director moshe kinshuck (1 page)
24 September 2009Return made up to 03/08/09; full list of members (5 pages)
24 September 2009Secretary appointed mr josh white (1 page)
24 September 2009Appointment terminated secretary bassel namih (1 page)
24 September 2009Appointment terminated director bassel namih (1 page)
24 September 2009Appointment terminated director moshe kinshuck (1 page)
24 September 2009Appointment terminated director bassel namih (1 page)
24 September 2009Appointment terminated secretary bassel namih (1 page)
27 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
21 January 2009Compulsory strike-off action has been discontinued (1 page)
21 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Return made up to 03/08/08; full list of members (5 pages)
20 January 2009Return made up to 03/08/08; full list of members (5 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
3 August 2007Incorporation (15 pages)
3 August 2007Incorporation (15 pages)