Company NamePower-Sure Generators Limited
Company StatusDissolved
Company Number08302449
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameHealthcloud Software Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSimon Nicholas Shires
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameDr Edward Winckley Leatham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.000k at £0.01Simon Nicholas Shires
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
27 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
7 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(3 pages)
7 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(3 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,000
(3 pages)
29 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,000
(3 pages)
7 November 2014Company name changed healthcloud software LTD\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
7 November 2014Company name changed healthcloud software LTD\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
17 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 February 2014Termination of appointment of Edward Leatham as a director (1 page)
23 February 2014Termination of appointment of Edward Leatham as a director (1 page)
3 February 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(3 pages)
3 February 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(3 pages)
21 November 2012Incorporation (33 pages)
21 November 2012Incorporation (33 pages)