POWER 2 CONTACT LTD

Register to unlock more data on OkredoRegister

POWER 2 CONTACT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04791083

Incorporation date

05/06/2003

Size

Full

Contacts

Registered address

Registered address

Capella Court, Brighton Road, Purley, Surrey CR8 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon05/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/03/2017
First Gazette notice for voluntary strike-off
dot icon09/03/2017
Application to strike the company off the register
dot icon04/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon21/06/2016
Appointment of Mr Jonathan Brian Radcliffe as a director on 2016-06-22
dot icon21/06/2016
Termination of appointment of Irene Hood Saunders as a director on 2016-06-22
dot icon24/08/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon22/07/2015
Register(s) moved to registered office address Capella Court Brighton Road Purley Surrey CR8 2PG
dot icon16/12/2014
Director's details changed for Ms Irene Hood Saunders on 2014-09-01
dot icon04/11/2014
Satisfaction of charge 1 in full
dot icon02/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Matthias Mierisch as a director
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon06/10/2013
Termination of appointment of David Leach as a director
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Appointment of Ms Irene Hood Saunders as a director
dot icon27/06/2013
Appointment of Mr Bryan Edward Mouat as a director
dot icon27/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Andrea Kaminski as a director
dot icon04/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon14/05/2012
Full accounts made up to 2011-12-31
dot icon22/01/2012
Termination of appointment of Steven Dunne as a director
dot icon22/01/2012
Termination of appointment of William Pierce as a director
dot icon20/12/2011
Miscellaneous
dot icon21/11/2011
Auditor's resignation
dot icon14/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon14/06/2011
Register inspection address has been changed from Capella Court Brighton Road Purley Surrey CR8 2PG United Kingdom
dot icon06/06/2011
Termination of appointment of Steven Dunne as a secretary
dot icon06/06/2011
Director's details changed for Mr William Hugh Pierce on 2011-06-07
dot icon06/06/2011
Director's details changed for Mr David Michael Leach on 2011-06-07
dot icon06/06/2011
Appointment of Mr Jonathan Brian Radcliffe as a secretary
dot icon04/04/2011
Full accounts made up to 2010-12-30
dot icon17/03/2011
Appointment of Mr Matthias Joachim Mierisch as a director
dot icon17/03/2011
Appointment of Ms Andrea Kaminski as a director
dot icon16/12/2010
Termination of appointment of Timothy Nash as a director
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/12/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon27/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon27/06/2010
Register(s) moved to registered inspection location
dot icon24/06/2010
Director's details changed for Timothy James Nash on 2010-06-06
dot icon24/06/2010
Register inspection address has been changed
dot icon29/03/2010
Full accounts made up to 2009-09-30
dot icon28/07/2009
Full accounts made up to 2008-09-30
dot icon22/06/2009
Return made up to 06/06/09; full list of members
dot icon21/06/2009
Appointment terminated director derek wheeler
dot icon07/01/2009
Appointment terminated director monica beckles
dot icon20/08/2008
Return made up to 06/06/08; full list of members
dot icon19/08/2008
Appointment terminated director robert sawle
dot icon19/08/2008
Location of debenture register
dot icon19/08/2008
Registered office changed on 20/08/2008 from capella court brighton road purley surrey CR8 2PG
dot icon19/08/2008
Location of register of members
dot icon23/07/2008
Full accounts made up to 2007-09-30
dot icon17/03/2008
Appointment terminated director and secretary david kearns
dot icon17/03/2008
Director and secretary appointed steven dunne
dot icon17/07/2007
Return made up to 06/06/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-09-30
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
New secretary appointed;new director appointed
dot icon05/03/2007
New secretary appointed
dot icon05/03/2007
Secretary resigned;director resigned
dot icon17/08/2006
New director appointed
dot icon06/08/2006
Amended full accounts made up to 2005-09-30
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon08/06/2006
Return made up to 06/06/06; full list of members
dot icon30/03/2006
Registered office changed on 31/03/06 from: barlow house 3 butter hill carshalton surrey SM5 2TW
dot icon21/08/2005
Resolutions
dot icon21/08/2005
Resolutions
dot icon02/08/2005
Return made up to 06/06/05; full list of members
dot icon02/08/2005
Director's particulars changed
dot icon23/06/2005
New secretary appointed;new director appointed
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon01/06/2005
Declaration of assistance for shares acquisition
dot icon01/06/2005
Declaration of assistance for shares acquisition
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned;director resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Registered office changed on 01/06/05 from: electra house electra way crewe cheshire CW1 6WZ
dot icon31/05/2005
Resolutions
dot icon25/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon21/02/2005
Full accounts made up to 2004-09-30
dot icon27/06/2004
Return made up to 06/06/04; full list of members
dot icon15/06/2004
Registered office changed on 16/06/04 from: 300 kingston road london SW20 8LX
dot icon29/03/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon12/03/2004
Ad 04/03/04--------- £ si 100@1=100 £ ic 1/101
dot icon19/10/2003
Director resigned
dot icon19/10/2003
Secretary resigned
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New secretary appointed;new director appointed
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New director appointed
dot icon05/06/2003
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
Full
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/06/2003 - 05/06/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/06/2003 - 05/06/2003
67500
Nash, Timothy James
Director
07/09/2003 - 16/11/2010
4
Wheeler, Derek
Director
09/06/2005 - 31/05/2009
4
Dunne, Steven Michael
Director
20/02/2008 - 31/07/2011
33

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 POWER 2 CONTACT LTD

POWER 2 CONTACT LTD is an(a) Dissolved company incorporated on 05/06/2003 with the registered office located at Capella Court, Brighton Road, Purley, Surrey CR8 2PG. There are currently 3 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 POWER 2 CONTACT LTD?

toggle

POWER 2 CONTACT LTD is currently Dissolved. It was registered on 05/06/2003 and dissolved on 05/06/2017.

Where is POWER 2 CONTACT LTD located?

toggle

POWER 2 CONTACT LTD is registered at Capella Court, Brighton Road, Purley, Surrey CR8 2PG.

What does POWER 2 CONTACT LTD do?

toggle

POWER 2 CONTACT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for POWER 2 CONTACT LTD?

toggle

The latest filing was on 05/06/2017: Final Gazette dissolved via voluntary strike-off.