Company NamePrinciple Power (Europe) Limited
Company StatusDissolved
Company Number06633627
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Craig David Andrus
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2008(same day as company formation)
RoleConsultant
Correspondence AddressCalle Ferran Agullo 14, 5-1
Barcelona
08021
Spain
Director NameMr Peter James Delf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameMrs Alla Weinstein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14316 Se 83rd Street
Newcastle
Washington
98059
Secretary NameMr Peter James Delf
NationalityBritish
StatusClosed
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX

Location

Registered Address16 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
22 July 2010Application to strike the company off the register (1 page)
22 July 2010Application to strike the company off the register (1 page)
24 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 May 2010Registered office address changed from Eddie Ferguson House Ridley Street Blyth Northumberland NE24 3AG United Kingdom on 24 May 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 May 2010Registered office address changed from Eddie Ferguson House Ridley Street Blyth Northumberland NE24 3AG United Kingdom on 24 May 2010 (1 page)
28 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from 16 park view winchmore hill london N21 1QX united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from 16 park view winchmore hill london N21 1QX united kingdom (1 page)
30 June 2008Incorporation (18 pages)
30 June 2008Incorporation (18 pages)