Company NamePowerperfector Services Limited
Company StatusDissolved
Company Number07338084
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date5 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Angus Donald Winton Robertson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 05 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameACC Products Limited (Corporation)
StatusClosed
Appointed27 November 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 05 November 2016)
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameMr Paul Marcus George Voller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr James Edward Dennison Buchanan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed25 August 2010(2 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMr Angus Donald Winton Robertson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMr Dean Vernon Cook
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed06 August 2010(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2010(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered AddressC/O Frp Advisory Llp
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

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

Filing History

5 November 2016Final Gazette dissolved following liquidation (1 page)
5 November 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Notice of move from Administration to Dissolution on 26 July 2016 (15 pages)
5 August 2016Notice of move from Administration to Dissolution on 26 July 2016 (15 pages)
2 March 2016Administrator's progress report to 28 January 2016 (21 pages)
2 March 2016Administrator's progress report to 28 January 2016 (21 pages)
23 September 2015Statement of affairs with form 2.14B (6 pages)
23 September 2015Statement of affairs with form 2.14B (6 pages)
2 September 2015Notice of deemed approval of proposals (1 page)
2 September 2015Notice of deemed approval of proposals (1 page)
13 August 2015Statement of administrator's proposal (45 pages)
13 August 2015Statement of administrator's proposal (45 pages)
11 August 2015Registered office address changed from 1-10 Praed Mews London W2 1QY to 110 Cannon Street London EC4N 6EU on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from 1-10 Praed Mews London W2 1QY to 110 Cannon Street London EC4N 6EU on 11 August 2015 (2 pages)
7 August 2015Appointment of an administrator (1 page)
7 August 2015Appointment of an administrator (1 page)
3 June 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (16 pages)
16 December 2014Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (16 pages)
16 December 2014Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (16 pages)
5 December 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2
(4 pages)
5 December 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2
(4 pages)
5 December 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2
(4 pages)
2 December 2014Termination of appointment of Dean Vernon Cook as a director on 27 November 2014 (1 page)
2 December 2014Appointment of Acc Products Limited as a director on 27 November 2014 (2 pages)
2 December 2014Termination of appointment of Dean Vernon Cook as a director on 27 November 2014 (1 page)
2 December 2014Appointment of Acc Products Limited as a director on 27 November 2014 (2 pages)
6 August 2014Director's details changed for Mr Angus Donald Winton Robertson on 29 May 2014 (2 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1

Statement of capital on 2014-12-16
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 16/12/2014
(4 pages)
6 August 2014Director's details changed for Mr Angus Donald Winton Robertson on 29 May 2014 (2 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1

Statement of capital on 2014-12-16
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 16/12/2014
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1

Statement of capital on 2014-12-16
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 16/12/2014
(4 pages)
16 June 2014Appointment of Mr Dean Vernon Cook as a director (2 pages)
16 June 2014Appointment of Mr Dean Vernon Cook as a director (2 pages)
19 May 2014Registration of charge 073380840001 (33 pages)
19 May 2014Registration of charge 073380840001 (33 pages)
20 March 2014Appointment of Mr Angus Donald Winton Robertson as a director (2 pages)
20 March 2014Appointment of Mr Angus Donald Winton Robertson as a director (2 pages)
19 March 2014Termination of appointment of Broadway Secretaries Limited as a secretary (1 page)
19 March 2014Termination of appointment of James Buchanan as a director (1 page)
19 March 2014Termination of appointment of Broadway Secretaries Limited as a secretary (1 page)
19 March 2014Termination of appointment of James Buchanan as a director (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
1 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
30 August 2012Termination of appointment of Angus Robertson as a director (1 page)
30 August 2012Termination of appointment of Angus Robertson as a director (1 page)
24 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 July 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
24 July 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
6 October 2011Registered office address changed from , 1-10 Praed Mews, London, W2 1QY, United Kingdom on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from , 1-10 Praed Mews, London, W2 1QY, United Kingdom on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from , 1-10 Praed Mews, London, W2 1QY, United Kingdom on 6 October 2011 (2 pages)
30 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
7 September 2010Appointment of Mr Angus Donald Winton Robertson as a director (3 pages)
7 September 2010Appointment of Mr Angus Donald Winton Robertson as a director (3 pages)
7 September 2010Termination of appointment of Paul Marcus George Voller as a director (2 pages)
7 September 2010Termination of appointment of Broadway Directors Limited as a director (2 pages)
7 September 2010Appointment of James Edward Dennison Buchanan as a director (3 pages)
7 September 2010Termination of appointment of Broadway Directors Limited as a director (2 pages)
7 September 2010Appointment of James Edward Dennison Buchanan as a director (3 pages)
7 September 2010Termination of appointment of Paul Marcus George Voller as a director (2 pages)
6 August 2010Incorporation (18 pages)
6 August 2010Incorporation (18 pages)