London
SW14 8TN
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Director Name | Brian Ronald Tucker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O East House 109 South Worple Way London SW14 8TN |
Director Name | Ian Tucker |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O East House 109 South Worple Way London SW14 8TN |
Registered Address | C/O East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
1 at £1 | Power Control LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Termination of appointment of Ian Tucker as a director on 17 April 2015 (2 pages) |
18 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 April 2015 | Registration of charge 069034870001, created on 17 April 2015 (42 pages) |
19 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 December 2014 | Company name changed borri ups LIMITED\certificate issued on 19/12/14
|
5 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 July 2011 | Termination of appointment of Brian Tucker as a director (1 page) |
10 June 2011 | Director's details changed for Brian Ronald Tucker on 12 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Ian Tucker on 12 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Michael Dennis Rea on 12 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
3 June 2010 | Director's details changed for Ian Tucker on 12 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Director appointed michael dennis rea (2 pages) |
29 June 2009 | Director appointed brian ronald tucker (2 pages) |
29 June 2009 | Appointment terminated director lynn hughes (1 page) |
29 June 2009 | Director appointed ian tucker (2 pages) |
12 May 2009 | Incorporation (11 pages) |