Company NamePower Fusion Engineering Limited
DirectorsEric Alan Webber and Ionut Vicoveanu
Company StatusActive - Proposal to Strike off
Company Number07899619
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Eric Alan Webber
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Ionut Vicoveanu
Date of BirthAugust 1984 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed02 January 2019(6 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Eric Alan Webber
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,061
Cash£186
Current Liabilities£1,247

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return11 February 2023 (1 year, 2 months ago)
Next Return Due25 February 2024 (overdue)

Filing History

29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
13 April 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2020 (4 pages)
29 April 2022Compulsory strike-off action has been discontinued (1 page)
28 April 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
10 November 2021Compulsory strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2021Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 18 August 2021 (1 page)
23 April 2021Compulsory strike-off action has been discontinued (1 page)
22 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
1 March 2019Appointment of Mr Ionut Vicoveanu as a director on 2 January 2019 (2 pages)
1 March 2019Confirmation statement made on 6 January 2019 with updates (6 pages)
5 October 2018Registered office address changed from Unit 3 Wellington Park Industrial Estate Waterloo Road London NW2 7JW to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 5 October 2018 (1 page)
19 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 March 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
12 April 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
12 April 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 February 2013Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 27 February 2013 (1 page)
27 February 2013Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 27 February 2013 (1 page)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)