Company NamePowertek Tools Limited
Company StatusDissolved
Company Number05783533
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Nipul Dhruva
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Byewaters
Croxley Green
Watford
Hertfordshire
WD18 8WH
Secretary NameAlpa Dhruva
NationalityIndian
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address67 Byewaters
Croxley Green
Watford
Hertfordshire
WD18 8WH
Director NameAlpa Dhruva
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed25 October 2007(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 2009)
RoleManaging Director
Correspondence Address67 Byewaters
Croxley Green
Watford
Hertfordshire
WD18 8WH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address8/9 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

1 at £1Alpa Dhruva
50.00%
Ordinary
1 at £1Nipul Dhruva
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,400,834
Current Liabilities£964,727

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
13 November 2013Voluntary strike-off action has been suspended (1 page)
13 November 2013Voluntary strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013Application to strike the company off the register (3 pages)
10 September 2013Application to strike the company off the register (3 pages)
4 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
19 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 May 2011Amended accounts made up to 31 December 2008 (4 pages)
4 May 2011Amended accounts made up to 31 December 2008 (4 pages)
31 March 2011Amended accounts made up to 31 December 2009 (4 pages)
31 March 2011Amended accounts made up to 31 December 2009 (4 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
20 February 2010Termination of appointment of Alpa Dhruva as a director (1 page)
20 February 2010Termination of appointment of Alpa Dhruva as a secretary (1 page)
20 February 2010Termination of appointment of Alpa Dhruva as a director (1 page)
20 February 2010Termination of appointment of Alpa Dhruva as a secretary (1 page)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 February 2009Registered office changed on 16/02/2009 from powertek, pinner road bushey watford herts WD19 4EB (1 page)
16 February 2009Registered office changed on 16/02/2009 from powertek, pinner road bushey watford herts WD19 4EB (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 February 2008Registered office changed on 08/02/08 from: 20 market street watford hertfordshire WD18 0PD (1 page)
8 February 2008Registered office changed on 08/02/08 from: 20 market street watford hertfordshire WD18 0PD (1 page)
28 October 2007New director appointed (3 pages)
28 October 2007New director appointed (3 pages)
28 October 2007Return made up to 18/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2007Return made up to 18/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 June 2007Registered office changed on 05/06/07 from: cottrell house 53 /63 wembley hill road wembly middlesex HA9 8BE (1 page)
5 June 2007Registered office changed on 05/06/07 from: cottrell house 53 /63 wembley hill road wembly middlesex HA9 8BE (1 page)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
18 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
18 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
19 April 2006Registered office changed on 19/04/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
18 April 2006Incorporation (13 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Incorporation (13 pages)
18 April 2006Secretary resigned (1 page)