Company NamePowerboat 2013 Ltd
Company StatusDissolved
Company Number08566764
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameDr Marcus MÃœNch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed10 April 2014(10 months after company formation)
Appointment Duration1 year, 9 months (closed 19 January 2016)
RoleHead Of Finance
Country of ResidenceGermany
Correspondence Address1 Savile Row
3rd Floor
London
W1S 3JR
Director NameDr Michael Peter Ruoff
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address60 St. James's Street
C/O Aurelius Investments Ltd
London
SW1A 1LE

Location

Registered Address1 Savile Row
3rd Floor
London
W1S 3JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Aurelius Initial Advancement Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£211,847
Cash£20,857
Current Liabilities£266,894

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
22 January 2015Withdraw the company strike off application (1 page)
22 January 2015Withdraw the company strike off application (1 page)
12 January 2015Application to strike the company off the register (3 pages)
12 January 2015Application to strike the company off the register (3 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
10 April 2014Appointment of Dr Marcus Münch as a director (2 pages)
10 April 2014Termination of appointment of Michael Ruoff as a director (1 page)
10 April 2014Appointment of Dr Marcus Münch as a director (2 pages)
10 April 2014Termination of appointment of Michael Ruoff as a director (1 page)
2 April 2014Registered office address changed from 60 St. James's Street C/O Aurelius Investments Ltd London SW1A 1LE England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 60 St. James's Street C/O Aurelius Investments Ltd London SW1A 1LE England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 60 St. James's Street C/O Aurelius Investments Ltd London SW1A 1LE England on 2 April 2014 (1 page)
11 February 2014Previous accounting period shortened from 30 June 2014 to 30 December 2013 (1 page)
11 February 2014Previous accounting period shortened from 30 June 2014 to 30 December 2013 (1 page)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)