Company NamePOWA Sava Limited
DirectorPaul Michael Ford
Company StatusLiquidation
Company Number08608394
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Michael Ford
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wootton Crescent
St Annes
Bristol
BS4 4AW
Director NameMrs Muriel Stuart
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Downend Road
Kingswood
Bristol
BS15 1RT
Director NameMr Paul William Stuart
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Discovery House Cook Way
Taunton
Somerset
TA2 6BJ

Contact

Telephone07 411779549
Telephone regionMobile

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Hawkford Energy LTD
50.00%
Ordinary
1 at £1Sbs Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,677
Cash£667
Current Liabilities£3,224

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 August 2017 (6 years, 7 months ago)
Next Return Due10 September 2018 (overdue)

Filing History

23 November 2020Progress report in a winding up by the court (13 pages)
13 November 2019Progress report in a winding up by the court (13 pages)
26 September 2018Registered office address changed from 4 Discovery House Cook Way Taunton Somerset TA2 6BJ England to 3 Field Court London WC1R 5EF on 26 September 2018 (1 page)
25 September 2018Appointment of a liquidator (2 pages)
18 June 2018Order of court to wind up (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
27 August 2017Termination of appointment of Paul William Stuart as a director on 5 July 2017 (1 page)
27 August 2017Cessation of Paul William Stuart as a person with significant control on 5 July 2017 (1 page)
27 August 2017Termination of appointment of Paul William Stuart as a director on 5 July 2017 (1 page)
27 August 2017Notification of Paul Michael Ford as a person with significant control on 5 July 2017 (2 pages)
27 August 2017Notification of Paul Michael Ford as a person with significant control on 5 July 2017 (2 pages)
27 August 2017Cessation of Paul William Stuart as a person with significant control on 5 July 2017 (1 page)
28 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
24 November 2016Termination of appointment of Muriel Stuart as a director on 3 November 2016 (1 page)
24 November 2016Termination of appointment of Muriel Stuart as a director on 3 November 2016 (1 page)
3 November 2016Appointment of Mr Paul William Stuart as a director on 3 November 2016 (2 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 November 2016Appointment of Mr Paul William Stuart as a director on 3 November 2016 (2 pages)
12 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 August 2016Registered office address changed from 4 Wootton Crescent St Annes Bristol BS4 4AW to 4 Discovery House Cook Way Taunton Somerset TA2 6BJ on 12 August 2016 (1 page)
12 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 2
(23 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 2
(23 pages)