Company NameUtility Power Limited
Company StatusDissolved
Company Number07712788
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Michael Elliott
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 - 19
Richmond Road
Chelmsford
CM2 6UA
Director NameMr Adil Mirza
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 36 88-90 Hatton Garden
London
EC1N 8PN
Director NameMr John Shepherd
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 - 19
Richmond Road
Chelmsford
CM2 6UA

Location

Registered Address17 - 19
Richmond Road
Chelmsford
CM2 6UA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

100 at £1John Shepherd
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Termination of appointment of John Shepherd as a director (1 page)
29 May 2013Termination of appointment of John Shepherd as a director on 24 May 2013 (1 page)
13 May 2013Registered office address changed from 174 Beeches Road Chelmsford Essex CM1 2SA on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 174 Beeches Road Chelmsford Essex CM1 2SA on 13 May 2013 (1 page)
13 May 2013Appointment of Mr Anthony Michael Elliott as a director (2 pages)
13 May 2013Appointment of Mr Anthony Michael Elliott as a director on 1 May 2013 (2 pages)
20 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
20 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(3 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(3 pages)
23 January 2012Termination of appointment of Adil Mirza as a director (1 page)
23 January 2012Termination of appointment of Adil Mirza as a director on 20 January 2012 (1 page)
15 November 2011Appointment of Mr John Shepherd as a director (2 pages)
15 November 2011Appointment of Mr John Shepherd as a director on 15 November 2011 (2 pages)
9 November 2011Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 9 November 2011 (2 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)