London
NW3 5QS
Director Name | Mr Simon Walter Kane Richards |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 9th Floor 22 Percy Street London W1T 2BU |
Website | powa.com |
---|
Registered Address | Unit 1 15 Wedderburn Road London NW3 5QS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
100 at £1 | Powa Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £987,172 |
Gross Profit | £460,051 |
Net Worth | -£595,376 |
Cash | £221,175 |
Current Liabilities | £1,123,451 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 March 2017 | Auditor's resignation (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 August 2016 | Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY to Unit 1 15 Wedderburn Road London NW3 5QS on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY to Unit 1 15 Wedderburn Road London NW3 5QS on 25 August 2016 (1 page) |
17 February 2016 | Full accounts made up to 31 December 2014 (17 pages) |
17 February 2016 | Full accounts made up to 31 December 2014 (17 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 February 2015 | Auditor's resignation (1 page) |
27 February 2015 | Auditor's resignation (1 page) |
10 December 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
10 December 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
1 December 2014 | Full accounts made up to 31 October 2013 (13 pages) |
1 December 2014 | Full accounts made up to 31 October 2013 (13 pages) |
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
24 February 2014 | Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU on 24 February 2014 (1 page) |
29 January 2014 | Termination of appointment of Simon Richards as a director (1 page) |
29 January 2014 | Termination of appointment of Simon Richards as a director (1 page) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
16 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Company name changed spares 247 LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Change of name notice (2 pages) |
26 October 2011 | Company name changed spares 247 LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Change of name notice (2 pages) |
1 August 2011 | Registered office address changed from C/O Powa Techologies Limited 101 St Martins Lane London WC2N 4AZ England on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from C/O Powa Techologies Limited 101 St Martins Lane London WC2N 4AZ England on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from C/O Powa Techologies Limited 101 St Martins Lane London WC2N 4AZ England on 1 August 2011 (2 pages) |
18 November 2010 | Appointment of Mr Simon Walter Kane Richards as a director (2 pages) |
18 November 2010 | Appointment of Mr Simon Walter Kane Richards as a director (2 pages) |
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|