Company NamePowersystems Pvt Limited
DirectorsMohamed Nazri Nizar and Sajjad Tejani
Company StatusActive
Company Number06693295
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohamed Nazri Nizar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySri Lankan
StatusCurrent
Appointed28 April 2009(7 months, 3 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence AddressSuite G1 Hartsbourne House
Delta Gain
Watford
WD19 5EF
Director NameMr Sajjad Tejani
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite G1 Hartsbourne House
Delta Gain
Watford
WD19 5EF
Director NameMr John Keith Miller
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Settles Street
London
E1 1JP
Director NameMohamed Nazri Nizar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySri Lankan
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Kingsway
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8NT
Secretary NameJean Olive Phillips
NationalityBritish
StatusResigned
Appointed31 July 2009(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2011)
RoleCompany Director
Correspondence Address69 St Peters Court
Chalfont St Peter
Buckinghamshire
SL9 9QH
Director NameMr Mohammed Kashif Nafees Siddiqui
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Accommodation Road Accommodation Road
London
NW11 8ED

Location

Registered AddressSuite G1 Hartsbourne House
Delta Gain
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,581
Cash£4,419

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

22 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
2 January 2020Registered office address changed from Suite G1 Harstbourne House Delta Gain Watford WD19 5EF England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 2 January 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Harstbourne House Delta Gain Watford WD19 5EF on 19 December 2019 (1 page)
25 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
16 April 2018Registered office address changed from 3 Accommodation Road Accommodation Road London NW11 8ED England to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
3 October 2017Notification of Mohamed Nazri Nizar as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Mohamed Nazri Nizar as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 3 Accommodation Road Accommodation Road London NW11 8ED on 2 August 2017 (1 page)
2 August 2017Appointment of Mr Sajjad Tejani as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Mohammed Kashif Nafees Siddiqui as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Sajjad Tejani as a director on 1 August 2017 (2 pages)
2 August 2017Confirmation statement made on 9 September 2016 with updates (4 pages)
2 August 2017Confirmation statement made on 9 September 2016 with updates (4 pages)
2 August 2017Termination of appointment of Mohammed Kashif Nafees Siddiqui as a director on 1 August 2017 (1 page)
2 August 2017Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 3 Accommodation Road Accommodation Road London NW11 8ED on 2 August 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2016Administrative restoration application (4 pages)
22 June 2016Administrative restoration application (4 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
(3 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
(3 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(3 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(3 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 3
(3 pages)
6 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 3
(3 pages)
6 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 3
(3 pages)
25 February 2013Registered office address changed from 2 Settles Street London E1 1JP England on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 2 Settles Street London E1 1JP England on 25 February 2013 (1 page)
6 November 2012Appointment of Mohammed Kashif Nafees Siddiqui as a director (2 pages)
6 November 2012Registered office address changed from 15 Ashlea Road Gerrards Cross Buckinghamshire SL9 8NY on 6 November 2012 (1 page)
6 November 2012Termination of appointment of John Miller as a director (1 page)
6 November 2012Appointment of Mohammed Kashif Nafees Siddiqui as a director (2 pages)
6 November 2012Registered office address changed from 15 Ashlea Road Gerrards Cross Buckinghamshire SL9 8NY on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 15 Ashlea Road Gerrards Cross Buckinghamshire SL9 8NY on 6 November 2012 (1 page)
6 November 2012Termination of appointment of John Miller as a director (1 page)
18 September 2012Director's details changed for Mohamed Nazri Nizar on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
18 September 2012Director's details changed for Mohamed Nazri Nizar on 18 September 2012 (2 pages)
18 September 2012Director's details changed for John Keith Miller on 18 September 2012 (2 pages)
18 September 2012Director's details changed for John Keith Miller on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
9 July 2012Termination of appointment of Jean Phillips as a secretary (1 page)
9 July 2012Termination of appointment of Jean Phillips as a secretary (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (13 pages)
3 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (13 pages)
3 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (13 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (13 pages)
12 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (13 pages)
12 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (13 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 May 2010Registered office address changed from 14 Kingsway Chalfont St. Peter Gerrards Cross SL9 8NT on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from 14 Kingsway Chalfont St. Peter Gerrards Cross SL9 8NT on 12 May 2010 (2 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
30 September 2009Return made up to 09/09/09; full list of members (10 pages)
30 September 2009Return made up to 09/09/09; full list of members (10 pages)
7 September 2009Secretary appointed jean olive phillips (2 pages)
7 September 2009Secretary appointed jean olive phillips (2 pages)
5 June 2009Director appointed mohamed nazri nizar (1 page)
5 June 2009Director appointed mohamed nazri nizar (1 page)
27 May 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
27 May 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
11 May 2009Ad 12/09/08-25/01/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
11 May 2009Ad 12/09/08-25/01/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
9 February 2009Memorandum and Articles of Association (19 pages)
9 February 2009Memorandum and Articles of Association (19 pages)
23 January 2009Company name changed powersytems LIMITED\certificate issued on 23/01/09 (2 pages)
23 January 2009Company name changed powersytems LIMITED\certificate issued on 23/01/09 (2 pages)
15 January 2009Appointment terminated director mohamed nazri nizar (1 page)
15 January 2009Appointment terminated director mohamed nazri nizar (1 page)
9 September 2008Incorporation (18 pages)
9 September 2008Incorporation (18 pages)