FN POWER LIMITED

Register to unlock more data on OkredoRegister

FN POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04908650

Incorporation date

22/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

87c St. Augustines Road, London NW1 9RRCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2003)
dot icon13/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2016
First Gazette notice for voluntary strike-off
dot icon20/03/2016
Application to strike the company off the register
dot icon16/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/11/2014
Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD to 87C St. Augustines Road London NW1 9RR on 2014-11-24
dot icon15/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Director's details changed for Mr Marthinus Jacobus Joubert on 2014-01-01
dot icon14/11/2013
Appointment of Mr Marthinus Jacobus Joubert as a director
dot icon14/11/2013
Termination of appointment of Christina Van Den Berg as a director
dot icon30/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2013
Director's details changed for Ms Christina Cornelia Van Den Berg on 2013-05-01
dot icon01/11/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon10/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/06/2011
Director's details changed for Miss Christina Cornelia Van Den Berg on 2011-04-22
dot icon29/11/2010
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon11/11/2010
Secretary's details changed for Cjb Secretarial Ltd on 2009-10-01
dot icon11/11/2010
Secretary's details changed for Cjb Secretarial Ltd on 2009-03-21
dot icon07/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Registered office address changed from 87C St Augustine Road London NW1 9RR on 2010-03-19
dot icon16/12/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon24/11/2009
Certificate of change of name
dot icon24/11/2009
Change of name notice
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/10/2009
Appointment of Christina Cornelia Van Den Berg as a director
dot icon20/10/2009
Termination of appointment of Matthew Stokes as a director
dot icon06/04/2009
Registered office changed on 07/04/2009 from fintex house 2ND floor 19 golden square london W1F 9HD
dot icon23/10/2008
Return made up to 23/09/08; full list of members
dot icon09/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 23/09/07; full list of members
dot icon16/04/2007
New secretary appointed
dot icon15/04/2007
Secretary resigned
dot icon03/12/2006
Director's particulars changed
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/09/2006
Return made up to 23/09/06; full list of members
dot icon03/10/2005
Return made up to 23/09/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon12/10/2004
Return made up to 23/09/04; full list of members
dot icon16/12/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon16/12/2003
Ad 21/11/03--------- £ si 999@1=999 £ ic 1/1000
dot icon13/12/2003
Director resigned
dot icon13/12/2003
Secretary resigned
dot icon13/12/2003
New director appointed
dot icon13/12/2003
New director appointed
dot icon13/12/2003
New secretary appointed
dot icon28/11/2003
Memorandum and Articles of Association
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Registered office changed on 29/11/03 from: 788-790 finchley road london NW11 7TJ
dot icon22/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L J WILLIS INC
Corporate Director
21/11/2003 - 24/09/2004
22
J C BRANNAM INC
Corporate Director
21/11/2003 - 24/09/2004
22
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Corporate Secretary
21/11/2003 - 16/04/2007
69
Stokes, Matthew Charles
Director
24/09/2004 - 28/09/2009
282
COMPANY DIRECTORS LIMITED
Nominee Director
23/09/2003 - 21/11/2003
67500

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FN POWER LIMITED

FN POWER LIMITED is an(a) Dissolved company incorporated on 22/09/2003 with the registered office located at 87c St. Augustines Road, London NW1 9RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FN POWER LIMITED?

toggle

FN POWER LIMITED is currently Dissolved. It was registered on 22/09/2003 and dissolved on 13/06/2016.

Where is FN POWER LIMITED located?

toggle

FN POWER LIMITED is registered at 87c St. Augustines Road, London NW1 9RR.

What does FN POWER LIMITED do?

toggle

FN POWER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FN POWER LIMITED?

toggle

The latest filing was on 13/06/2016: Final Gazette dissolved via voluntary strike-off.