Company NamePowersearch Limited
Company StatusDissolved
Company Number08470128
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date21 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Philip Rodney Frederick Bailey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 21 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameEgbert Jan Bijl
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKromme Kamp5 Werkhoven
Amsterdam
Netherlands

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2019Final Gazette dissolved following liquidation (1 page)
21 August 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
28 June 2018Appointment of a voluntary liquidator (3 pages)
28 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-12
(1 page)
28 June 2018Statement of affairs (8 pages)
25 June 2018Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 25 June 2018 (2 pages)
21 May 2018Termination of appointment of Egbert Jan Bijl as a director on 31 March 2016 (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
12 February 2015Appointment of Mr Philip Rodney Frederick Bailey as a director on 30 December 2014 (2 pages)
12 February 2015Appointment of Mr Philip Rodney Frederick Bailey as a director on 30 December 2014 (2 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
10 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 April 2013Incorporation (36 pages)
2 April 2013Incorporation (36 pages)