Company NamePowis International Ltd
Company StatusDissolved
Company Number06830500
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Bryan Anthony Baker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 17 1 Chepstow Place
Appt 17
London
W2 4TE
Director NameMiss Lorraine Ann Fournel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 1
Chepstow Place
London
W2 4TE

Location

Registered AddressFlat 17 1
Chepstow Place
London
W2 4TE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Termination of appointment of Lorraine Ann Fournel as a director on 8 May 2012 (1 page)
8 May 2012Termination of appointment of Lorraine Fournel as a director (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1
(3 pages)
30 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1
(3 pages)
29 March 2011Registered office address changed from 299 Westbourne Grove London W11 2QA United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 299 Westbourne Grove London W11 2QA United Kingdom on 29 March 2011 (1 page)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Appointment of Miss Lorraine Fournel as a director (2 pages)
7 July 2010Appointment of Miss Lorraine Fournel as a director (2 pages)
6 July 2010Termination of appointment of Bryan Baker as a director (1 page)
6 July 2010Termination of appointment of Bryan Baker as a director (1 page)
17 June 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
17 June 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
13 May 2010Director's details changed for Mr Bryan Baker on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Bryan Baker on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Bryan Baker on 1 October 2009 (2 pages)
14 January 2010Registered office address changed from Gmac 5-7 Vernon Yard Portobello Road London W11 2DX United Kingdom on 14 January 2010 (1 page)
14 January 2010Registered office address changed from Gmac 5-7 Vernon Yard Portobello Road London W11 2DX United Kingdom on 14 January 2010 (1 page)
26 February 2009Incorporation (13 pages)
26 February 2009Incorporation (13 pages)