Company NamePowerdean Limited
Company StatusDissolved
Company Number06906218
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous NameMid Essex Lettings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Keith Crawford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLe Crouzet 24380
Cendrieux
France
Secretary NameMrs Teresa Crawford
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLe Crouzet 24380
Cendrieux
France

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mr Martin Keith Crawford
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 July 2012Secretary's details changed for Mrs Teresa Crawford on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Martin Keith Crawford on 3 July 2012 (2 pages)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr Martin Keith Crawford on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Martin Keith Crawford on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mrs Teresa Crawford on 3 July 2012 (2 pages)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
3 July 2012Secretary's details changed for Mrs Teresa Crawford on 3 July 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
6 July 2011Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 July 2011 (1 page)
11 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
23 February 2010Company name changed mid essex lettings LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Company name changed mid essex lettings LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
23 February 2010Change of name notice (2 pages)
14 May 2009Incorporation (18 pages)
14 May 2009Incorporation (18 pages)