Company NamePower Recruitment Solutions Limited
DirectorsAswin Bedi and Sanjay Vinod Kumar Mohindra
Company StatusLiquidation
Company Number07489863
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAswin Bedi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Sanjay Vinod Kumar Mohindra
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameRamesh Jethani
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressVdc House Units 3&4 Nucleus Business Centre
Central Way
London
NW10 7XT

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£1,794,869
Gross Profit£42,595
Net Worth£20,038
Cash£20,301
Current Liabilities£42,702

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due26 January 2017 (overdue)

Filing History

4 March 2020Liquidators' statement of receipts and payments to 1 February 2020 (21 pages)
25 March 2019Liquidators' statement of receipts and payments to 1 February 2019 (21 pages)
16 March 2018Liquidators' statement of receipts and payments to 1 February 2018 (22 pages)
8 April 2017Liquidators' statement of receipts and payments to 1 February 2017 (19 pages)
8 April 2017Liquidators' statement of receipts and payments to 1 February 2017 (19 pages)
7 April 2016Liquidators statement of receipts and payments to 1 February 2016 (10 pages)
7 April 2016Liquidators' statement of receipts and payments to 1 February 2016 (10 pages)
7 April 2016Liquidators' statement of receipts and payments to 1 February 2016 (10 pages)
24 February 2015Registered office address changed from Vdc House Units 3&4 Nucleus Business Centre Central Way London NW10 7XT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Vdc House Units 3&4 Nucleus Business Centre Central Way London NW10 7XT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 24 February 2015 (2 pages)
23 February 2015Statement of affairs with form 4.19 (6 pages)
23 February 2015Statement of affairs with form 4.19 (6 pages)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-02
(1 page)
28 January 2015Termination of appointment of Ramesh Jethani as a secretary on 22 December 2014 (1 page)
28 January 2015Termination of appointment of Ramesh Jethani as a secretary on 22 December 2014 (1 page)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
13 December 2012Full accounts made up to 31 March 2012 (12 pages)
13 December 2012Full accounts made up to 31 March 2012 (12 pages)
18 January 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
18 January 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 April 2011Appointment of Mr Sanjay Mohindra as a director (2 pages)
14 April 2011Appointment of Mr Sanjay Mohindra as a director (2 pages)
2 February 2011Appointment of Aswin Bedi as a director (2 pages)
2 February 2011Appointment of Aswin Bedi as a director (2 pages)
1 February 2011Appointment of Ramesh Jethani as a secretary (1 page)
1 February 2011Appointment of Ramesh Jethani as a secretary (1 page)
1 February 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
1 February 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
12 January 2011Incorporation (43 pages)
12 January 2011Termination of appointment of Andrew Davis as a director (1 page)
12 January 2011Termination of appointment of Andrew Davis as a director (1 page)
12 January 2011Incorporation (43 pages)