Company NamePower Strategies Ltd
Company StatusDissolved
Company Number08195611
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameWilliam Alexandre Lesueur
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleProducer
Country of ResidenceFrance
Correspondence Address37 Rue Yvonne
93140 Bondy
France
Director NameMr Henri Alexandre Poirier
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityFrench
StatusClosed
Appointed10 October 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 12 January 2016)
RoleBarman
Country of ResidenceFrance
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Henri Alexandre Poirier
33.33%
Ordinary
50 at £1Sidney Regal
33.33%
Ordinary
50 at £1William Lesueur
33.33%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 150
(4 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 150
(4 pages)
4 September 2015Director's details changed for William Alexandre Lesueur on 30 August 2015 (2 pages)
4 September 2015Director's details changed for William Alexandre Lesueur on 30 August 2015 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 150
(4 pages)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 150
(4 pages)
4 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW England to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW England to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW England to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 November 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 19 November 2013 (1 page)
29 October 2013Appointment of Mr Henri Alexandre Poirier as a director (2 pages)
29 October 2013Appointment of Mr Henri Alexandre Poirier as a director (2 pages)
29 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 150
(3 pages)
29 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 150
(3 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (3 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)