Company NamePowercom International (UK) Limited
Company StatusDissolved
Company Number07133913
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NamePowercom International (U.K.) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Devendran Nagalingam
Date of BirthNovember 1948 (Born 75 years ago)
NationalityMalaysian
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69a Orchard Avenue
Shirley
Croydon
Surrey
CR0 7NE
Director NameMr Zulkernian Bin Abdul Talib
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed22 February 2010(1 month after company formation)
Appointment Duration11 years, 8 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address69a Orchard Avenue
Shirley
Croydon
CR0 7NE
Director NameMr Mohd Nasir Abu Mansor
Date of BirthMay 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed14 September 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressFlat 26 Aragon Court
Hotspur Street
London
SE11 6BX

Contact

Websitewww.powercom-uk.net

Location

Registered Address69a Orchard Avenue
Shirley
Croydon
CR0 7NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
15 November 2021Application to strike the company off the register (1 page)
14 November 2021Termination of appointment of Zulkernian Bin Abdul Talib as a director on 12 November 2021 (1 page)
9 April 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
20 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
5 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
16 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
9 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
2 January 2013Termination of appointment of Mohd Abu Mansor as a director (1 page)
2 January 2013Termination of appointment of Mohd Abu Mansor as a director (1 page)
30 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
18 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 September 2011Appointment of Mr Mohd Nasir Abu Mansor as a director (2 pages)
16 September 2011Appointment of Mr Mohd Nasir Abu Mansor as a director (2 pages)
18 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
23 March 2010Change of name notice (2 pages)
23 March 2010Company name changed powercom international (U.K.) LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
23 March 2010Change of name notice (2 pages)
23 March 2010Company name changed powercom international (U.K.) LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
23 February 2010Appointment of Mr Zulkernian Bin Abdul Talib as a director (2 pages)
23 February 2010Appointment of Mr Zulkernian Bin Abdul Talib as a director (2 pages)
22 January 2010Incorporation (43 pages)
22 January 2010Incorporation (43 pages)