POW TRUST

Register to unlock more data on OkredoRegister

POW TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03381186

Incorporation date

03/06/1997

Size

-

Contacts

Registered address

Registered address

295a Queenstown Road, London, SW8 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1997)
dot icon04/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon20/02/2012
First Gazette notice for compulsory strike-off
dot icon06/09/2011
Compulsory strike-off action has been discontinued
dot icon08/08/2011
First Gazette notice for compulsory strike-off
dot icon17/12/2010
Compulsory strike-off action has been suspended
dot icon04/10/2010
First Gazette notice for compulsory strike-off
dot icon27/05/2010
Termination of appointment of Angelo Silva as a secretary
dot icon27/05/2010
Termination of appointment of Dennis Fricker as a director
dot icon27/05/2010
Termination of appointment of Angelo Silva as a director
dot icon11/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/09/2009
Director's Change of Particulars / dennis fricker / 11/09/2009 / HouseName/Number was: 20, now: 295; Street was: penn road, now: a queenstown road; Post Code was: N7 9RD, now: SW8 3NP
dot icon13/09/2009
Director's Change of Particulars / josef cudbjartsson / 11/09/2009 / Nationality was: icelandic, now: icelander; Surname was: cudbjartsson, now: gudbjartsson
dot icon30/06/2009
Annual return made up to 04/06/09
dot icon06/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon27/10/2008
Director's Change of Particulars / josef snaeland / 08/10/2008 / Surname was: snaeland, now: cudbjartsson
dot icon19/06/2008
Annual return made up to 04/06/08
dot icon17/06/2008
Director's Change of Particulars / angelo silva / 17/06/2008 / Nationality was: british, now: portugese
dot icon16/06/2008
Director's Change of Particulars / angelo silva / 24/04/2008 / Nationality was: portuguese, now: british; HouseName/Number was: , now: 295(a); Street was: 341 queenstown road, now: queenstown road; Post Code was: SW8 4LH, now: SW8 3NP
dot icon23/04/2008
Director appointed mr dennis frederick fricker
dot icon03/04/2008
Secretary appointed mr angelo silva
dot icon18/03/2008
Appointment Terminated Director and Secretary kirkvine ellis
dot icon15/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/09/2007
Annual return made up to 04/06/07
dot icon02/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon31/10/2006
Annual return made up to 04/06/06
dot icon08/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon19/01/2006
Director's particulars changed
dot icon30/10/2005
Amended accounts made up to 2003-12-31
dot icon10/08/2005
Annual return made up to 04/06/05
dot icon02/06/2005
Total exemption full accounts made up to 2003-12-31
dot icon09/05/2005
Director's particulars changed
dot icon17/01/2005
Secretary's particulars changed;director's particulars changed
dot icon12/12/2004
Registered office changed on 13/12/04 from: 17 city business centre lower road london SE16 1AA
dot icon16/08/2004
Director resigned
dot icon21/07/2004
Annual return made up to 04/06/04
dot icon21/07/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon09/05/2004
New director appointed
dot icon19/02/2004
Partial exemption accounts made up to 2002-12-31
dot icon13/11/2003
Director resigned
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
Secretary resigned
dot icon29/09/2003
New director appointed
dot icon09/07/2003
Annual return made up to 04/06/03
dot icon07/05/2003
Return made up to 04/06/02; amending return
dot icon01/04/2003
Total exemption small company accounts made up to 2001-12-31
dot icon10/06/2002
Annual return made up to 04/06/02
dot icon27/06/2001
Annual return made up to 04/06/01
dot icon27/06/2001
Director's particulars changed
dot icon14/05/2001
Accounts made up to 2000-06-30
dot icon30/04/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon11/03/2001
Director resigned
dot icon26/06/2000
Annual return made up to 04/06/00
dot icon16/03/2000
Accounts made up to 1999-06-30
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
New director appointed
dot icon02/08/1999
Secretary resigned;director resigned
dot icon06/06/1999
Annual return made up to 04/06/99
dot icon01/03/1999
New director appointed
dot icon01/03/1999
Director resigned
dot icon04/02/1999
Resolutions
dot icon14/01/1999
Accounts made up to 1998-06-30
dot icon07/06/1998
Annual return made up to 04/06/98
dot icon07/06/1998
Location of debenture register address changed
dot icon01/10/1997
New director appointed
dot icon11/06/1997
New secretary appointed;new director appointed
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Secretary resigned
dot icon11/06/1997
New director appointed
dot icon03/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
03/06/1997 - 03/06/1997
5391
JPCORD LIMITED
Nominee Director
03/06/1997 - 03/06/1997
5355
O'donnell, John Patrick
Director
03/06/1997 - 27/07/1999
336
Wilcox, John Richard
Director
03/06/1997 - 21/02/1999
7
Dyson, Anthony William
Director
03/06/1997 - 04/05/2004
3

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 POW TRUST

POW TRUST is an(a) Dissolved company incorporated on 03/06/1997 with the registered office located at 295a Queenstown Road, London, SW8 3NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POW TRUST?

toggle

POW TRUST is currently Dissolved. It was registered on 03/06/1997 and dissolved on 04/06/2012.

Where is POW TRUST located?

toggle

POW TRUST is registered at 295a Queenstown Road, London, SW8 3NP.

What does POW TRUST do?

toggle

POW TRUST operates in the Social work activities without accommodation (85.32 - SIC 2003) sector.

What is the latest filing for POW TRUST?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via compulsory strike-off.