Company NamePotentis Limited
Company StatusDissolved
Company Number07202649
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lemuel Reindorf
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Norbury Avenue Norbury Avenue
Watford
Herts
WD24 4PJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address20 Norbury Avenue Norbury Avenue
Watford
Herts
WD24 4PJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

1 at £1Potentis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
16 December 2015Application to strike the company off the register (3 pages)
16 December 2015Application to strike the company off the register (3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
10 January 2015Registered office address changed from 31 Deerings Drive Pinner Middlesex HA5 2NZ to 20 Norbury Avenue Norbury Avenue Watford Herts WD24 4PJ on 10 January 2015 (1 page)
10 January 2015Registered office address changed from 31 Deerings Drive Pinner Middlesex HA5 2NZ to 20 Norbury Avenue Norbury Avenue Watford Herts WD24 4PJ on 10 January 2015 (1 page)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
27 February 2014Registered office address changed from 9 Old South Close Pinner Middlesex HA5 4TW on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 9 Old South Close Pinner Middlesex HA5 4TW on 27 February 2014 (1 page)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
22 June 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 June 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 June 2013Registered office address changed from 8 Chandos Court Stanmore Middlesex HA7 4GA on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 8 Chandos Court Stanmore Middlesex HA7 4GA on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 8 Chandos Court Stanmore Middlesex HA7 4GA on 3 June 2013 (2 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Compulsory strike-off action has been discontinued (1 page)
16 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Annual return made up to 31 March 2012 with a full list of shareholders (15 pages)
14 November 2012Annual return made up to 31 March 2012 with a full list of shareholders (15 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 December 2010Registered office address changed from 10 Keats Close Borehamwood Hertfordshire WD6 2FE on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from 10 Keats Close Borehamwood Hertfordshire WD6 2FE on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from 10 Keats Close Borehamwood Hertfordshire WD6 2FE on 3 December 2010 (2 pages)
22 April 2010Appointment of Mr Lemuel Reindorf as a director (2 pages)
22 April 2010Appointment of Mr Lemuel Reindorf as a director (2 pages)
26 March 2010Termination of appointment of Graham Cowan as a director (1 page)
26 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 March 2010 (1 page)
26 March 2010Termination of appointment of Graham Cowan as a director (1 page)
26 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 March 2010 (1 page)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)