Crawley
West Sussex
RH10 9SA
Director Name | Dr Heinz Autischer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 03 July 2019(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 November 2022) |
Role | Group Senior Vice President |
Country of Residence | Austria |
Correspondence Address | 20 Eibesbrunnergasse Vienna 1120 |
Director Name | Mr Thomas Karst |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 03 July 2019(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 November 2022) |
Role | Business Area Controller |
Country of Residence | Austria |
Correspondence Address | 20 Eibesbrunnergasse 20 Vienna 1120 |
Director Name | Mr Adrian Ludi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 03 July 2019(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 November 2022) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 3 Rotfarb Neftenbach, Ch-8413 Switzerland |
Director Name | Mr Kevin Felix Pavia |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2019(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 November 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Jung-Ryul Choi |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18-59 Daehung-Dong Mapo-Gu Seoul Metropolitan Korea Korea, Republic Of |
Director Name | Leslie Ivan Lockwood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ison Close Biddenham Bedfordshire MK40 4BH |
Director Name | Kyu-Dong Sung |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hyundai Supervill D-1204 Seocho-Dong Seochogu Seoul Metropolitan Korea 1446-11 Korea, Republic Of |
Director Name | Mr David Anthony Press |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Griffin House 135 High Street Crawley West Sussex RH10 1DQ |
Secretary Name | Rawlison Butler Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Correspondence Address | Griffin House 135 High Street Crawley West Sussex RH10 1DQ |
Website | www.powerlase-photonics.com/ |
---|---|
Email address | [email protected] |
Telephone | 01293 456222 |
Telephone region | Crawley |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
6.9m at £1 | Eo Technics Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,812,313 |
Cash | £50,396 |
Current Liabilities | £4,635,120 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 July 2016 | Delivered on: 27 July 2016 Persons entitled: C to C Sme Finance Limited Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
---|---|
16 September 2011 | Delivered on: 17 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
26 October 2021 | Liquidators' statement of receipts and payments to 4 September 2021 (21 pages) |
4 September 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
29 September 2020 | Appointment of a voluntary liquidator (3 pages) |
5 September 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
29 April 2020 | Administrator's progress report (30 pages) |
11 December 2019 | Result of meeting of creditors (5 pages) |
14 November 2019 | Statement of administrator's proposal (36 pages) |
21 October 2019 | Statement of affairs with form AM02SOA (10 pages) |
3 October 2019 | Appointment of an administrator (3 pages) |
30 September 2019 | Registered office address changed from Units 3 & 4 Meadowbrook Industrial Centre Crawley West Sussex RH10 9SA United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 September 2019 (2 pages) |
13 September 2019 | Resolutions
|
28 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
31 July 2019 | Appointment of Dr Heinz Autischer as a director on 3 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr Kevin Felix Pavia as a director on 3 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr Thomas Karst as a director on 3 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr Adrian Ludi as a director on 3 July 2019 (2 pages) |
29 April 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
30 August 2018 | Change of details for a person with significant control (2 pages) |
29 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
29 August 2018 | Cessation of Andritz Ag as a person with significant control on 6 April 2016 (1 page) |
8 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
30 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
30 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
21 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
21 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
6 September 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
6 September 2017 | Notification of Andritz Ag as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
6 September 2017 | Notification of Andritz Ag as a person with significant control on 6 April 2016 (1 page) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
25 April 2017 | Register inspection address has been changed from 135 High Street Crawley RH10 1DQ England to Units 3 & 4 Meadowbrook Industrial Centre Maxwell Way Crawley RH10 9SA (1 page) |
25 April 2017 | Register inspection address has been changed from 135 High Street Crawley RH10 1DQ England to Units 3 & 4 Meadowbrook Industrial Centre Maxwell Way Crawley RH10 9SA (1 page) |
25 April 2017 | Register inspection address has been changed from Units 3 & 4 Meadowbrook Industrial Centre Maxwell Way Crawley RH10 9SA England to Units 3 & 4 Meadowbrook Industrial Centre Maxwell Way Crawley West Sussex RH10 9SA (1 page) |
25 April 2017 | Register inspection address has been changed from Units 3 & 4 Meadowbrook Industrial Centre Maxwell Way Crawley RH10 9SA England to Units 3 & 4 Meadowbrook Industrial Centre Maxwell Way Crawley West Sussex RH10 9SA (1 page) |
24 April 2017 | Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Units 3 & 4 Meadowbrook Industrial Centre Crawley West Sussex RH109SA on 24 April 2017 (1 page) |
24 April 2017 | Register inspection address has been changed to 135 High Street Crawley RH10 1DQ (1 page) |
24 April 2017 | Register inspection address has been changed to 135 High Street Crawley RH10 1DQ (1 page) |
24 April 2017 | Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Units 3 & 4 Meadowbrook Industrial Centre Crawley West Sussex RH109SA on 24 April 2017 (1 page) |
20 April 2017 | Satisfaction of charge 070092140002 in full (1 page) |
20 April 2017 | Termination of appointment of Rawlison Butler Nominees Limited as a secretary on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Rawlison Butler Nominees Limited as a secretary on 20 April 2017 (1 page) |
20 April 2017 | Satisfaction of charge 070092140002 in full (1 page) |
16 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
16 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
7 September 2016 | Termination of appointment of David Anthony Press as a director on 2 September 2016 (1 page) |
7 September 2016 | Termination of appointment of David Anthony Press as a director on 2 September 2016 (1 page) |
12 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
12 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
27 July 2016 | Registration of charge 070092140002, created on 22 July 2016 (24 pages) |
27 July 2016 | Registration of charge 070092140002, created on 22 July 2016 (24 pages) |
13 May 2016 | Director's details changed for Mr David Anthony Press on 4 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr David Anthony Press on 4 May 2016 (2 pages) |
18 April 2016 | Satisfaction of charge 1 in full (1 page) |
18 April 2016 | Satisfaction of charge 1 in full (1 page) |
13 April 2016 | Appointment of Mr David Anthony Press as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr David Anthony Press as a director on 11 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Kyu-Dong Sung as a director on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Kyu-Dong Sung as a director on 4 April 2016 (1 page) |
8 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
24 February 2016 | Secretary's details changed for Rawlison & Butler Nominees Limited on 8 December 2015 (1 page) |
24 February 2016 | Secretary's details changed for Rawlison & Butler Nominees Limited on 8 December 2015 (1 page) |
24 February 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
12 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
4 January 2016 | Director's details changed for Young Kwon on 23 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Young Kwon on 23 December 2015 (2 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
18 December 2015 | Resolutions
|
18 December 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
18 December 2015 | Resolutions
|
1 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Director's details changed for Young Kwon on 29 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Young Kwon on 29 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Young Kwon on 29 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Young Kwon on 29 September 2015 (2 pages) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
16 October 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
14 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (5 pages) |
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (5 pages) |
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
27 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (14 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 26 October 2011
|
5 April 2012 | Statement of capital following an allotment of shares on 26 October 2011
|
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
27 September 2011 | Termination of appointment of Jung-Ryul Choi as a director (2 pages) |
27 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (14 pages) |
27 September 2011 | Termination of appointment of Jung-Ryul Choi as a director (2 pages) |
27 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (14 pages) |
27 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (14 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 June 2011 | Appointment of Young Kwon as a director (4 pages) |
27 June 2011 | Appointment of Young Kwon as a director (4 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (14 pages) |
30 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page) |
30 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page) |
11 September 2009 | Appointment terminated director leslie lockwood (1 page) |
11 September 2009 | Appointment terminated director leslie lockwood (1 page) |
4 September 2009 | Incorporation (20 pages) |
4 September 2009 | Incorporation (20 pages) |