Company NamePower Rs Ltd
Company StatusDissolved
Company Number09101102
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Rade Nakev
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBulgarian
StatusClosed
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Drake Road
Chessington
Surrey
KT9 1LW

Location

Registered Address52 Drake Road
Chessington
Surrey
KT9 1LW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Shareholders

2 at £1Rade Nakev
100.00%
Ordinary

Financials

Year2014
Net Worth£19
Cash£1,554
Current Liabilities£17,996

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (3 pages)
14 September 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
13 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
5 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
3 July 2017Notification of Rade Nakev as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Notification of Rade Nakev as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Notification of Rade Nakev as a person with significant control on 3 July 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
16 December 2015Director's details changed for Mr Rade Nakev on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Rade Nakev on 16 December 2015 (2 pages)
16 December 2015Registered office address changed from 8 Bell Drive London SW18 5PZ to 52 Drake Road Chessington Surrey KT9 1LW on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 8 Bell Drive London SW18 5PZ to 52 Drake Road Chessington Surrey KT9 1LW on 16 December 2015 (1 page)
28 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
12 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 April 2015Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
28 April 2015Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)