EMPLOYMENT POWER LIMITED

Register to unlock more data on OkredoRegister

EMPLOYMENT POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02786145

Incorporation date

02/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kingsley Maybrook Unitec House, 2 Albert Place, London N3 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1993)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon28/10/2022
Application to strike the company off the register
dot icon16/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/08/2021
Registered office address changed from 4th Floor, Lawford House 4 Albert Place London N3 1QB to C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB on 2021-08-05
dot icon10/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon08/12/2020
Termination of appointment of Cosec Management Limited as a secretary on 2020-12-01
dot icon08/10/2020
Total exemption full accounts made up to 2020-02-28
dot icon10/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon25/06/2018
Appointment of Cosec Management Limited as a secretary on 2018-06-11
dot icon25/06/2018
Termination of appointment of Peregrine Simon Langton as a secretary on 2018-06-11
dot icon11/06/2018
Registered office address changed from C/O Peregrine Langton Wintney Barns Taplins Farm Lane Winchfield Hook Hampshire RG27 8SH to 4th Floor, Lawford House 4 Albert Place London N3 1QB on 2018-06-11
dot icon11/06/2018
Micro company accounts made up to 2017-02-28
dot icon11/06/2018
Confirmation statement made on 2018-02-03 with updates
dot icon11/06/2018
Administrative restoration application
dot icon24/04/2018
Final Gazette dissolved via compulsory strike-off
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon26/04/2017
Compulsory strike-off action has been discontinued
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon24/04/2017
Confirmation statement made on 2017-02-03 with updates
dot icon30/11/2016
Micro company accounts made up to 2016-02-28
dot icon26/04/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon22/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/04/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon18/03/2012
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon01/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon01/03/2012
Secretary's details changed for Mr Peregrine Simon Langton on 2011-12-20
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon21/12/2011
Registered office address changed from Wintney Barns Taplins Farm Lane Winchfield Hook Hampshire RG27 8SH United Kingdom on 2011-12-21
dot icon21/12/2011
Registered office address changed from C/O Peregrine Langton Rosso House 16a Five Bells Watchet Somerset TA23 0HZ United Kingdom on 2011-12-21
dot icon21/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon21/03/2011
Secretary's details changed for Mr Peregrine Simon Langton on 2010-11-24
dot icon21/03/2011
Registered office address changed from C/O Peregrine Langton Rosso House 16a Five Bells Watchet Somerset TA23 0HZ England on 2011-03-21
dot icon21/03/2011
Registered office address changed from C/O 5 Pound Farm Barn Chawton Alton Hampshire GU34 1SL on 2011-03-21
dot icon02/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/04/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mrs Elica Rajlic on 2010-02-03
dot icon14/04/2010
Director's details changed for Mr Sinisa Golac on 2010-02-03
dot icon29/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/02/2009
Return made up to 03/02/09; full list of members
dot icon13/02/2009
Director's change of particulars / elica rajlic / 08/02/1993
dot icon02/02/2009
Director's change of particulars / elica pintar / 03/10/2008
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/04/2008
Return made up to 03/02/08; full list of members
dot icon07/04/2008
Director's change of particulars / elica pintar / 15/02/2008
dot icon07/04/2008
Director's change of particulars / sinisa golac / 15/02/2008
dot icon07/04/2008
Director's change of particulars / sinisa golac / 15/02/2008
dot icon07/04/2008
Director's change of particulars / elica pintar / 15/02/2008
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/03/2007
Return made up to 03/02/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/03/2006
Return made up to 03/02/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/03/2005
Return made up to 03/02/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon09/03/2004
Return made up to 03/02/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon17/02/2003
Return made up to 03/02/03; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon26/02/2002
Return made up to 03/02/02; full list of members
dot icon02/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon04/10/2001
Registered office changed on 04/10/01 from: richmond lodge huntsbottom lane liss hampshire GU33 7EU
dot icon13/02/2001
Return made up to 03/02/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-02-29
dot icon25/02/2000
Return made up to 03/02/00; full list of members
dot icon25/02/2000
Registered office changed on 25/02/00 from: appt 4 the lake house 27 heath road petersfield hampshire GU31 4EH
dot icon22/12/1999
Full accounts made up to 1999-02-28
dot icon08/06/1999
Registered office changed on 08/06/99 from: richmond lodge huntsbottom lane liss hampshire GU33 7EU
dot icon12/02/1999
Return made up to 03/02/99; full list of members
dot icon15/12/1998
Accounts for a small company made up to 1998-02-28
dot icon16/02/1998
Return made up to 03/02/98; no change of members
dot icon16/01/1998
Registered office changed on 16/01/98 from: juniper hill 3 orchard close elsted midhurst west sussex GU29 0JZ
dot icon06/01/1998
Full accounts made up to 1997-02-28
dot icon25/02/1997
Return made up to 03/02/97; no change of members
dot icon05/12/1996
Full accounts made up to 1996-02-29
dot icon29/02/1996
Return made up to 03/02/96; full list of members
dot icon28/12/1995
Full accounts made up to 1995-02-28
dot icon28/11/1995
Registered office changed on 28/11/95 from: 196A high street slough berkshire SL1 1JQ
dot icon07/03/1995
Full accounts made up to 1994-02-28
dot icon06/03/1995
New director appointed
dot icon10/02/1995
Return made up to 03/02/95; no change of members
dot icon09/11/1994
Registered office changed on 09/11/94 from: 66 lemon street truro cornwall TR1 2PN
dot icon09/11/1994
Secretary resigned;new secretary appointed
dot icon09/11/1994
Director resigned
dot icon09/08/1994
First Gazette notice for compulsory strike-off
dot icon04/08/1994
Compulsory strike-off action has been discontinued
dot icon04/08/1994
Return made up to 03/02/94; full list of members
dot icon23/04/1993
Director resigned;new director appointed
dot icon23/04/1993
Secretary resigned;new secretary appointed
dot icon03/02/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2021
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2021
dot iconNext account date
27/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.04K
-
0.00
-
-
2021
1
2.04K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

2.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EMPLOYMENT POWER LIMITED

EMPLOYMENT POWER LIMITED is an(a) Dissolved company incorporated on 02/02/1993 with the registered office located at C/O Kingsley Maybrook Unitec House, 2 Albert Place, London N3 1QB. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EMPLOYMENT POWER LIMITED?

toggle

EMPLOYMENT POWER LIMITED is currently Dissolved. It was registered on 02/02/1993 and dissolved on 23/01/2023.

Where is EMPLOYMENT POWER LIMITED located?

toggle

EMPLOYMENT POWER LIMITED is registered at C/O Kingsley Maybrook Unitec House, 2 Albert Place, London N3 1QB.

What does EMPLOYMENT POWER LIMITED do?

toggle

EMPLOYMENT POWER LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does EMPLOYMENT POWER LIMITED have?

toggle

EMPLOYMENT POWER LIMITED had 1 employees in 2021.

What is the latest filing for EMPLOYMENT POWER LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.