Company NamePotentia International Limited
Company StatusDissolved
Company Number06897929
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date22 August 2018 (5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Hugh Kelly
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 22 August 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Secretary NameAlison Mary Catherine Sullivan
StatusClosed
Appointed01 December 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 22 August 2018)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameMr Paul Thomas Carey
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Paradise Mews
Paradise Road
Henley
Oxfordshire
RC9 1UA
Director NameMr Alun Roger Martin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address50 Larkhill Road
Oxford
Oxfordshire
OX2 7DA
Director NameMr Simon Oswin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Poets Chase
Aylesbury
Bucks
HP21 7LW
Director NameTrevor Ian Pons
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Witney Street
Burford
Oxon
OX18 4RX
Director NameMr Troy A Kanter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2011(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 August 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressKenexa 650 East Swedesford Road
Second Floor
Wayne
Pa
19087
Director NameMr Donald Francis Volk
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressKenexa 650 East Swedesford Road
Second Floor
Wayne
Pa
19087
Director NameMr Nooruddin S Karsan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressKenexa 650 East Swedesford Road
Second Floor
Wayne
Pa
19087
Director NameMr Andrew Conway Jackson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 47 Mark Lane
London
EC3R 7QQ
Secretary NameMr Aruna Peter Withane
StatusResigned
Appointed20 July 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2013)
RoleCompany Director
Correspondence Address47 Mark Lane
3rd Floor
London
EC3R 7QQ

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£251,467
Current Liabilities£11,237

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 August 2018Final Gazette dissolved following liquidation (1 page)
22 May 2018Return of final meeting in a members' voluntary winding up (6 pages)
11 May 2018Liquidators' statement of receipts and payments to 7 December 2017 (6 pages)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
15 February 2017Liquidators' statement of receipts and payments to 7 December 2016 (4 pages)
15 February 2017Liquidators' statement of receipts and payments to 7 December 2016 (4 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
4 January 2016Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 4 January 2016 (2 pages)
31 December 2015Appointment of a voluntary liquidator (2 pages)
31 December 2015Appointment of a voluntary liquidator (2 pages)
31 December 2015Declaration of solvency (3 pages)
31 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
(1 page)
31 December 2015Declaration of solvency (3 pages)
31 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
(1 page)
1 December 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
1 December 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
1 December 2014Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ (1 page)
1 December 2014Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages)
1 December 2014Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages)
1 December 2014Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages)
1 December 2014Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ (1 page)
5 November 2014Termination of appointment of Andrew Conway Jackson as a director on 3 October 2014 (1 page)
5 November 2014Termination of appointment of Andrew Conway Jackson as a director on 3 October 2014 (1 page)
5 November 2014Termination of appointment of Andrew Conway Jackson as a director on 3 October 2014 (1 page)
17 October 2014Full accounts made up to 28 February 2014 (15 pages)
17 October 2014Full accounts made up to 28 February 2014 (15 pages)
9 September 2014Appointment of Mr David Hugh Kelly as a director on 29 August 2014 (2 pages)
9 September 2014Termination of appointment of Nooruddin S Karsan as a director on 29 August 2014 (1 page)
9 September 2014Termination of appointment of Nooruddin S Karsan as a director on 29 August 2014 (1 page)
9 September 2014Appointment of Mr David Hugh Kelly as a director on 29 August 2014 (2 pages)
12 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
3 April 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
3 April 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
20 March 2014Statement of company's objects (2 pages)
20 March 2014Statement of company's objects (2 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Registered office address changed from 47 Mark Lane 3Rd Floor London EC3R 7QQ England on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Registered office address changed from 47 Mark Lane 3Rd Floor London EC3R 7QQ England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 47 Mark Lane 3Rd Floor London EC3R 7QQ England on 6 March 2014 (1 page)
5 December 2013Termination of appointment of Troy Kanter as a director (1 page)
5 December 2013Termination of appointment of Donald Volk as a director (1 page)
5 December 2013Termination of appointment of Troy Kanter as a director (1 page)
5 December 2013Termination of appointment of Donald Volk as a director (1 page)
22 August 2013Accounts for a small company made up to 31 December 2012 (4 pages)
22 August 2013Accounts for a small company made up to 31 December 2012 (4 pages)
17 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
15 July 2013Termination of appointment of Aruna Withane as a secretary (1 page)
15 July 2013Termination of appointment of Aruna Withane as a secretary (1 page)
9 August 2012Full accounts made up to 31 December 2011 (11 pages)
9 August 2012Full accounts made up to 31 December 2011 (11 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 March 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
29 March 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
4 October 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
13 September 2011Termination of appointment of Simon Oswin as a director (1 page)
13 September 2011Termination of appointment of Paul Carey as a director (1 page)
13 September 2011Termination of appointment of Trevor Pons as a director (1 page)
13 September 2011Appointment of Mr Aruna Peter Withane as a secretary (1 page)
13 September 2011Appointment of Mr Aruna Peter Withane as a secretary (1 page)
13 September 2011Termination of appointment of Paul Carey as a director (1 page)
13 September 2011Termination of appointment of Trevor Pons as a director (1 page)
13 September 2011Termination of appointment of Simon Oswin as a director (1 page)
23 August 2011Appointment of Mr Donald Francis Volk as a director (2 pages)
23 August 2011Appointment of Mr Troy a Kanter as a director (2 pages)
23 August 2011Registered office address changed from 4 Meridian House Landscape Close Weston-on-the-Green Bicester Oxfordshire OX25 3SX England on 23 August 2011 (1 page)
23 August 2011Appointment of Mr Nooruddin S Karsan as a director (2 pages)
23 August 2011Appointment of Mr Troy a Kanter as a director (2 pages)
23 August 2011Appointment of Mr Andrew Conway Jackson as a director (2 pages)
23 August 2011Appointment of Mr Nooruddin S Karsan as a director (2 pages)
23 August 2011Appointment of Mr Donald Francis Volk as a director (2 pages)
23 August 2011Registered office address changed from 4 Meridian House Landscape Close Weston-on-the-Green Bicester Oxfordshire OX25 3SX England on 23 August 2011 (1 page)
23 August 2011Appointment of Mr Andrew Conway Jackson as a director (2 pages)
11 August 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
11 August 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
28 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mr Simon Oswin on 28 February 2010 (2 pages)
28 July 2010Termination of appointment of Alun Martin as a director (1 page)
28 July 2010Director's details changed for Mr Paul Thomas Carey on 28 February 2010 (2 pages)
28 July 2010Termination of appointment of Alun Martin as a director (1 page)
28 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mr Paul Thomas Carey on 28 February 2010 (2 pages)
28 July 2010Director's details changed for Mr Simon Oswin on 28 February 2010 (2 pages)
28 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2009Incorporation (20 pages)
7 May 2009Incorporation (20 pages)