Company NameVertical Commerce 247 Limited
Company StatusDissolved
Company Number07408930
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameSpares 247 Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Daniel Maurice Wagner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 15 Wedderburn Road
London
NW3 5QS
Director NameMr Simon Walter Kane Richards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 9th Floor 22 Percy Street
London
W1T 2BU

Contact

Websitepowa.com

Location

Registered AddressUnit 1 15 Wedderburn Road
London
NW3 5QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

100 at £1Powa Technologies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£987,172
Gross Profit£460,051
Net Worth-£595,376
Cash£221,175
Current Liabilities£1,123,451

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 March 2017Auditor's resignation (1 page)
3 March 2017Auditor's resignation (1 page)
20 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 August 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2014 (17 pages)
17 February 2016Full accounts made up to 31 December 2014 (17 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
27 February 2015Auditor's resignation (1 page)
27 February 2015Auditor's resignation (1 page)
10 December 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
10 December 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
1 December 2014Full accounts made up to 31 October 2013 (13 pages)
1 December 2014Full accounts made up to 31 October 2013 (13 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
24 February 2014Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU on 24 February 2014 (1 page)
24 February 2014Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU on 24 February 2014 (1 page)
29 January 2014Termination of appointment of Simon Richards as a director (1 page)
29 January 2014Termination of appointment of Simon Richards as a director (1 page)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
16 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
26 October 2011Company name changed spares 247 LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
26 October 2011Change of name notice (2 pages)
26 October 2011Company name changed spares 247 LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
26 October 2011Change of name notice (2 pages)
1 August 2011Registered 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 2011Registered 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 2011Registered 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 2010Appointment of Mr Simon Walter Kane Richards as a director (2 pages)
18 November 2010Appointment of Mr Simon Walter Kane Richards as a director (2 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)