London
W11 4LJ
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Marios Lourides |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Website | www.power-ramps.co.uk |
---|
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£96,815 |
Cash | £51,901 |
Current Liabilities | £149,936 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
5 May 2020 | Liquidators' statement of receipts and payments to 25 March 2020 (13 pages) |
---|---|
16 April 2019 | Registered office address changed from 55 Portland Road London W11 4LJ to 26-28 Bedford Row London WC1R 4HE on 16 April 2019 (2 pages) |
13 April 2019 | Statement of affairs (8 pages) |
13 April 2019 | Resolutions
|
13 April 2019 | Appointment of a voluntary liquidator (3 pages) |
20 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
2 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 August 2014 | Termination of appointment of Marios Lourides as a director on 30 June 2014 (1 page) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of Marios Lourides as a director on 30 June 2014 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 February 2014 | Amended accounts made up to 31 August 2012 (6 pages) |
7 February 2014 | Amended accounts made up to 31 August 2012 (6 pages) |
11 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
11 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
11 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
2 April 2013 | Appointment of Mr Marios Lourides as a director (2 pages) |
2 April 2013 | Appointment of Mr Marios Lourides as a director (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
27 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
27 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
6 September 2010 | Registered office address changed from 55 Portland Road Holland Park London W11 4LJ United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 55 Portland Road Holland Park London W11 4LJ United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 55 Portland Road Holland Park London W11 4LJ United Kingdom on 6 September 2010 (1 page) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Registered office address changed from 35 Vine Street London EC3N 2AA Uk on 1 September 2010 (1 page) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Registered office address changed from 35 Vine Street London EC3N 2AA Uk on 1 September 2010 (1 page) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Registered office address changed from 35 Vine Street London EC3N 2AA Uk on 1 September 2010 (1 page) |
16 April 2010 | Company name changed owlcroft LIMITED\certificate issued on 16/04/10
|
16 April 2010 | Company name changed owlcroft LIMITED\certificate issued on 16/04/10
|
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
9 October 2009 | Appointment of Mr Brendan Joseph Murphy as a director (2 pages) |
9 October 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
9 October 2009 | Appointment of Mr Brendan Joseph Murphy as a director (2 pages) |
9 October 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 41 chalton street london NW1 1JD (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 41 chalton street london NW1 1JD (1 page) |
6 August 2009 | Incorporation (17 pages) |
6 August 2009 | Incorporation (17 pages) |