Company NamePower Project Solutions Ltd
Company StatusDissolved
Company Number06058240
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouie Panesar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(same day as company formation)
RoleProject Manager
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameKaren Anne Panesar
NationalityBritish
StatusClosed
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD

Location

Registered AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Financials

Year2014
Net Worth-£144
Cash£15,288
Current Liabilities£22,534

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
29 June 2017Application to strike the company off the register (3 pages)
13 March 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
13 March 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
12 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
2 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Registered office address changed from Mill Cottage 10 Millside Stansted Mountfitchet Essex CM24 8BL on 18 May 2010 (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from Mill Cottage 10 Millside Stansted Mountfitchet Essex CM24 8BL on 18 May 2010 (1 page)
18 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Karen Anne Panesar on 17 January 2010 (1 page)
18 February 2010Director's details changed for Louie Panesar on 17 February 2010 (2 pages)
18 February 2010Secretary's details changed for Karen Anne Panesar on 17 January 2010 (1 page)
18 February 2010Director's details changed for Louie Panesar on 17 February 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 July 2009Secretary's change of particulars / karen panesar / 16/07/2009 (1 page)
21 July 2009Director's change of particulars / louie panesar / 16/07/2009 (1 page)
21 July 2009Director's change of particulars / louie panesar / 16/07/2009 (1 page)
21 July 2009Director's change of particulars / louie panesar / 16/07/2009 (1 page)
21 July 2009Secretary's change of particulars / karen panesar / 16/07/2009 (1 page)
21 July 2009Secretary's change of particulars / karen panesar / 16/07/2009 (1 page)
21 July 2009Director's change of particulars / louie panesar / 16/07/2009 (1 page)
21 July 2009Secretary's change of particulars / karen panesar / 16/07/2009 (1 page)
12 February 2009Return made up to 19/01/09; full list of members (3 pages)
12 February 2009Return made up to 19/01/09; full list of members (3 pages)
4 December 2008Return made up to 19/01/08; full list of members (3 pages)
4 December 2008Return made up to 19/01/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 8 park close, north weald epping essex CM16 6BP (1 page)
9 April 2008Registered office changed on 09/04/2008 from 8 park close, north weald epping essex CM16 6BP (1 page)
8 April 2008Director's change of particulars / louie panesar / 04/03/2008 (1 page)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 April 2008Secretary's change of particulars / karen panesar / 04/03/2008 (1 page)
8 April 2008Director's change of particulars / louie panesar / 04/03/2008 (1 page)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 April 2008Secretary's change of particulars / karen panesar / 04/03/2008 (1 page)
19 January 2007Incorporation (15 pages)
19 January 2007Incorporation (15 pages)