Corsham
Wiltshire
SN13 0AR
Director Name | Mr Peter Richard Stephen Earl |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 12 months (closed 19 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House 2 Priory Street Corsham Wiltshire SN13 0AR |
Secretary Name | Ms Ana Gorgyan |
---|---|
Status | Closed |
Appointed | 06 April 2015(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 November 2019) |
Role | Company Director |
Correspondence Address | Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Peter Richard Stephen Earl |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 8 Moorhouse Road London W2 5DJ |
Director Name | Mr Brian Rowbotham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Dundee Court 73 Wapping High Street London E1W 2YG |
Secretary Name | Ms Maria Jose Bravo Quiterio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2015) |
Role | Company Director |
Correspondence Address | Prince Consort House 27-29 Albert Embankment London SE1 7TJ |
Website | www.indpow.com |
---|---|
Email address | [email protected] |
Telephone | 020 77935600 |
Telephone region | London |
Registered Address | Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
15 August 2018 | Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London London SW1P 4QP on 15 August 2018 (1 page) |
30 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
28 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
28 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2016 | Appointment of Ms Ana Gorgyan as a secretary on 6 April 2015 (2 pages) |
27 January 2016 | Termination of appointment of Brian Rowbotham as a director on 13 April 2015 (1 page) |
27 January 2016 | Termination of appointment of Brian Rowbotham as a director on 13 April 2015 (1 page) |
27 January 2016 | Termination of appointment of Maria Jose Bravo Quiterio as a secretary on 6 April 2015 (1 page) |
27 January 2016 | Appointment of Ms Ana Gorgyan as a secretary on 6 April 2015 (2 pages) |
27 January 2016 | Termination of appointment of Maria Jose Bravo Quiterio as a secretary on 6 April 2015 (1 page) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 August 2014 | Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 20 August 2014 (1 page) |
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
10 July 2012 | Resolutions
|
10 July 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
23 April 2012 | Director's details changed for Mr Peter Richard Stephe Earl on 7 February 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Peter Richard Stephe Earl on 7 February 2012 (2 pages) |
23 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Director's details changed for Mr Peter Richard Stephe Earl on 7 February 2012 (2 pages) |
22 March 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
22 March 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
21 March 2012 | Appointment of Ms Maria Jose Bravo Quiterio as a secretary (3 pages) |
21 March 2012 | Appointment of Ms Maria Jose Bravo Quiterio as a secretary (3 pages) |
2 December 2011 | Appointment of Mr Peter Richard Stephe Earl as a director (3 pages) |
2 December 2011 | Appointment of Mr Peter Richard Stephe Earl as a director (3 pages) |
6 June 2011 | Termination of appointment of Peter Earl as a director (2 pages) |
6 June 2011 | Termination of appointment of Peter Earl as a director (2 pages) |
26 May 2011 | Appointment of Brian Rowbotham as a director (3 pages) |
26 May 2011 | Appointment of Brian Rowbotham as a director (3 pages) |
10 May 2011 | Appointment of Anastasia Protasova as a director (3 pages) |
10 May 2011 | Appointment of Anastasia Protasova as a director (3 pages) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|