Company NameReward Power Limited
Company StatusDissolved
Company Number07978668
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDouglas Andrew Butler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 2016(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (closed 22 November 2016)
RoleExecutive - Software Services
Country of ResidenceUnited States
Correspondence Address745 Atlantic Ave
Boston
Ma 02111
United States
Director NameMiss Mary Patricia Williams
Date of BirthDecember 1984 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Place
London
WC1N 3XX
Director NameMrs Candice Lee Tait
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2016)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Gloucester Place
London
WC1N 3XX
Director NameMr Neil Anthony Duffy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Glouceste Place
London
WC1N 3XX

Location

Registered Address265 Tottenham Court Road
London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £17side Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Application to strike the company off the register (3 pages)
26 August 2016Application to strike the company off the register (3 pages)
20 July 2016Termination of appointment of Candice Tait as a director on 7 July 2016 (1 page)
20 July 2016Termination of appointment of Candice Tait as a director on 7 July 2016 (1 page)
14 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
14 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
13 July 2016Registered office address changed from 27 Old Gloucester Place London WC1N 3XX to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 27 Old Gloucester Place London WC1N 3XX to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page)
9 May 2016Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page)
9 May 2016Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
16 September 2015Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages)
16 September 2015Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages)
16 September 2015Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
25 March 2015Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 September 2014Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(14 pages)
29 September 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 September 2014Appointment of Candice Tait as a director on 20 March 2014 (3 pages)
29 September 2014Administrative restoration application (3 pages)
29 September 2014Appointment of Candice Tait as a director on 20 March 2014 (3 pages)
29 September 2014Administrative restoration application (3 pages)
29 September 2014Termination of appointment of Mary Patricia Williams as a director on 20 March 2014 (2 pages)
29 September 2014Termination of appointment of Mary Patricia Williams as a director on 20 March 2014 (2 pages)
29 September 2014Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(14 pages)
29 September 2014Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(14 pages)
29 September 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(14 pages)
29 September 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(14 pages)
29 September 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(14 pages)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
8 March 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
6 March 2012Incorporation
Statement of capital on 2012-03-06
  • GBP 1
(29 pages)
6 March 2012Incorporation
Statement of capital on 2012-03-06
  • GBP 1
(29 pages)