Southampton
Hampshire
SO18 1DR
Secretary Name | Power Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Correspondence Address | 8c High Street Southampton Hampshire SO14 2DH |
Registered Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2013 |
---|---|
Net Worth | £14,897 |
Cash | £2,664 |
Current Liabilities | £63,119 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages) |
---|---|
30 March 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (17 pages) |
8 April 2016 | Liquidators statement of receipts and payments to 4 February 2016 (16 pages) |
8 April 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (16 pages) |
11 March 2015 | Liquidators statement of receipts and payments to 4 February 2015 (14 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (14 pages) |
11 March 2015 | Liquidators statement of receipts and payments to 4 February 2015 (14 pages) |
27 May 2014 | Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages) |
13 February 2014 | Registered office address changed from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY on 13 February 2014 (2 pages) |
12 February 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Resolutions
|
12 February 2014 | Statement of affairs with form 4.19 (6 pages) |
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Termination of appointment of Power Secretaries Limited as a secretary (1 page) |
5 February 2010 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH United Kingdom on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH United Kingdom on 5 February 2010 (2 pages) |
3 November 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
16 October 2009 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH England on 16 October 2009 (1 page) |
15 October 2009 | Incorporation
|