London
SE22 8UJ
Secretary Name | Ms Susan Angela Laker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The White House Duncton Petworth West Sussex GU28 0JZ |
Director Name | Mr Andrew James Sinclair Morris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Setley Orchard Tile Barn Lane Brockenhurst Hampshire SO42 7UE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | indpow.co.uk |
---|---|
Telephone | 020 77935600 |
Telephone region | London |
Registered Address | Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Independent Power Corporation PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2014 | Application to strike the company off the register (3 pages) |
25 September 2014 | Application to strike the company off the register (3 pages) |
21 August 2014 | Registered office address changed from C/O the Independent Power Corporation Plc Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from C/O the Independent Power Corporation Plc Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP on 21 August 2014 (1 page) |
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
13 November 2013 | Appointment of Mr Andrew James Sinclair Morris as a director on 1 November 2013 (3 pages) |
13 November 2013 | Appointment of Mr Andrew James Sinclair Morris as a director on 1 November 2013 (3 pages) |
13 November 2013 | Appointment of Mr Andrew James Sinclair Morris as a director on 1 November 2013 (3 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Accounts made up to 31 March 2012 (3 pages) |
24 April 2012 | Registered office address changed from The Independent Power Corporation Plc 27-29 Albert Embankment London SE1 7TJ on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from The Independent Power Corporation Plc 27-29 Albert Embankment London SE1 7TJ on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts made up to 31 March 2011 (3 pages) |
23 December 2011 | Accounts made up to 31 March 2011 (3 pages) |
18 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts made up to 31 March 2010 (3 pages) |
22 December 2010 | Accounts made up to 31 March 2010 (3 pages) |
8 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Accounts made up to 31 March 2009 (1 page) |
22 June 2009 | Accounts made up to 31 March 2009 (1 page) |
16 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
18 November 2008 | Director appointed elizabeth ruth shaw (2 pages) |
18 November 2008 | Director appointed elizabeth ruth shaw (2 pages) |
4 November 2008 | Secretary appointed susan angela laker (2 pages) |
4 November 2008 | Secretary appointed susan angela laker (2 pages) |
5 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
5 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
5 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
5 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
3 March 2008 | Incorporation (6 pages) |
3 March 2008 | Incorporation (6 pages) |