Company NamePowdermill Ctn Limited
Company StatusDissolved
Company Number06329713
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMiss Shivani Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Fernleigh Drive
Leigh On Sea
Essex
SS9 1LG
Secretary NameElla Patel
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address237 Powder Mill Lane
Twickenham
Middlesex
TW2 6EH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 88987771
Telephone regionLondon

Location

Registered Address125 London Road
Benfleet
Essex
SS7 5UH
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Shivani Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,736
Cash£1,158
Current Liabilities£66,683

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

4 September 2008Delivered on: 20 September 2008
Satisfied on: 13 June 2012
Persons entitled: Habib Bank Ag Zurich

Classification: Standard mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2021Application to strike the company off the register (3 pages)
17 April 2021Compulsory strike-off action has been discontinued (1 page)
16 April 2021Micro company accounts made up to 30 June 2020 (4 pages)
24 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
2 July 2020Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
19 February 2020Micro company accounts made up to 31 July 2019 (3 pages)
5 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 July 2018 (3 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
11 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
6 December 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2011Registered office address changed from 237 Powder Mill Lane Twickenham Middlesex TW2 6EH on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 237 Powder Mill Lane Twickenham Middlesex TW2 6EH on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 237 Powder Mill Lane Twickenham Middlesex TW2 6EH on 3 November 2011 (1 page)
24 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
14 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Shivani Patel on 29 July 2010 (2 pages)
14 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Shivani Patel on 29 July 2010 (2 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 August 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2008Return made up to 31/07/08; full list of members (6 pages)
10 September 2008Return made up to 31/07/08; full list of members (6 pages)
3 September 2007Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 310 harrow road, wembley middlesex HA9 6QL (1 page)
3 September 2007Registered office changed on 03/09/07 from: 310 harrow road, wembley middlesex HA9 6QL (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007New director appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
31 July 2007Incorporation (15 pages)
31 July 2007Incorporation (15 pages)