POWER INTERNATIONAL

Register to unlock more data on OkredoRegister

POWER INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03095060

Incorporation date

23/08/1995

Size

Group

Contacts

Registered address

Registered address

Third Floor 3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1995)
dot icon03/11/2016
Final Gazette dissolved following liquidation
dot icon03/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon16/08/2015
Liquidators' statement of receipts and payments to 2015-05-20
dot icon18/06/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/06/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/06/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/05/2014
Statement of affairs with form 4.19
dot icon28/05/2014
Appointment of a voluntary liquidator
dot icon28/05/2014
Resolutions
dot icon30/04/2014
Registered office address changed from 3 Newmans Row Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE England on 2014-05-01
dot icon25/04/2014
Termination of appointment of Alexander Whitehouse as a director
dot icon25/04/2014
Termination of appointment of Kenneth Bore as a director
dot icon19/03/2014
Registered office address changed from 4 Church Lane Lewknor OX49 5TP on 2014-03-20
dot icon19/03/2014
Termination of appointment of Sarah Hodge as a secretary
dot icon09/01/2014
Termination of appointment of Alison Hunt as a director
dot icon18/12/2013
Termination of appointment of Michelle Voss Fcca as a director
dot icon13/11/2013
Termination of appointment of Rosalind Fox as a director
dot icon20/09/2013
Annual return made up to 2013-08-24 no member list
dot icon20/09/2013
Register inspection address has been changed from Unit 74 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL United Kingdom
dot icon20/09/2013
Termination of appointment of Rebecca Cockman Goodford as a director
dot icon20/09/2013
Appointment of Mr Alexander Richard Whitehouse as a director
dot icon16/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon11/09/2013
Appointment of Mr Alexander Richard Whitehouse as a director
dot icon11/09/2013
Termination of appointment of Rebecca Cockman Goodford as a director
dot icon24/04/2013
Termination of appointment of Robert Hadden as a director
dot icon14/01/2013
Appointment of Ms Rosalind Jane Fox as a director
dot icon14/01/2013
Appointment of Mrs Alison Hunt as a director
dot icon14/01/2013
Termination of appointment of Gerard Roulstone as a director
dot icon19/11/2012
Resolutions
dot icon17/09/2012
Full accounts made up to 2012-03-31
dot icon13/09/2012
Termination of appointment of Munyaradzi Motsi as a director
dot icon13/09/2012
Termination of appointment of Mary Buckley as a director
dot icon28/08/2012
Annual return made up to 2012-08-24 no member list
dot icon28/08/2012
Director's details changed for Mr Michael Anthony Bindloss Boddington on 2012-01-01
dot icon28/08/2012
Director's details changed for Anthony Robin Heal on 2012-01-01
dot icon28/08/2012
Appointment of Mr Robert Hadden as a director
dot icon28/08/2012
Director's details changed for Ms Michelle Voss on 2012-01-01
dot icon28/08/2012
Register inspection address has been changed from Unit 85 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL United Kingdom
dot icon28/08/2012
Director's details changed for Mr Kenneth Bore on 2012-01-01
dot icon27/02/2012
Termination of appointment of Christopher Holland as a director
dot icon15/09/2011
Full accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-24 no member list
dot icon25/08/2011
Appointment of Ms Michelle Voss as a director
dot icon25/08/2011
Register(s) moved to registered inspection location
dot icon25/08/2011
Register inspection address has been changed
dot icon21/08/2011
Appointment of Mr Michael Anthony Bindloss Boddington as a director
dot icon25/07/2011
Memorandum and Articles of Association
dot icon18/07/2011
Resolutions
dot icon10/05/2011
Auditor's resignation
dot icon14/02/2011
Termination of appointment of Stephen Campbell as a director
dot icon10/01/2011
Director's details changed for Mr Kenneth Bore on 2011-01-01
dot icon06/12/2010
Termination of appointment of Gail Wellings as a director
dot icon07/09/2010
Full accounts made up to 2010-03-31
dot icon01/09/2010
Appointment of Ms Rebecca Cockman as a director
dot icon24/08/2010
Annual return made up to 2010-08-24 no member list
dot icon24/08/2010
Director's details changed for Gerard Anthony Roulstone on 2010-08-24
dot icon24/08/2010
Director's details changed for Gail Wellings on 2010-08-24
dot icon24/08/2010
Director's details changed for Stephen David Campbell on 2010-08-24
dot icon24/08/2010
Director's details changed for Christopher John Holland on 2010-08-24
dot icon28/07/2010
Termination of appointment of Richard Butler as a director
dot icon27/07/2010
Appointment of Mrs Mary Angela Buckley as a director
dot icon14/06/2010
Termination of appointment of Stephen Mcneice as a director
dot icon14/06/2010
Appointment of Mr Stephen Robert Mcneice as a director
dot icon20/04/2010
Termination of appointment of Kevin Waldie as a director
dot icon06/04/2010
Appointment of Mr Munyaradzi Tatenda Motsi as a director
dot icon05/04/2010
Appointment of Dr Kevin John Waldie as a director
dot icon05/04/2010
Appointment of Mr Kenneth Bore as a director
dot icon17/01/2010
Full accounts made up to 2009-03-31
dot icon16/09/2009
Appointment terminated director christina pond
dot icon23/08/2009
Annual return made up to 24/08/09
dot icon23/06/2009
Appointment terminated director david fall
dot icon23/11/2008
Full accounts made up to 2008-03-31
dot icon09/09/2008
Annual return made up to 24/08/08
dot icon09/09/2008
Appointment terminated director john wason
dot icon09/09/2008
Appointment terminated director sol saad
dot icon16/04/2008
Director appointed david william fall
dot icon08/04/2008
Director appointed john eugene monier wason
dot icon23/09/2007
Full accounts made up to 2007-03-31
dot icon10/09/2007
Director resigned
dot icon27/08/2007
Annual return made up to 24/08/07
dot icon05/08/2007
New director appointed
dot icon15/03/2007
Director resigned
dot icon09/02/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon12/11/2006
Director's particulars changed
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon28/09/2006
Director's particulars changed
dot icon28/09/2006
Annual return made up to 24/08/06
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon06/02/2006
New director appointed
dot icon02/02/2006
Memorandum and Articles of Association
dot icon02/02/2006
New director appointed
dot icon29/11/2005
Director resigned
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon04/09/2005
Annual return made up to 24/08/05
dot icon17/04/2005
Auditor's resignation
dot icon17/10/2004
New director appointed
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon08/09/2004
Annual return made up to 24/08/04
dot icon08/09/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon24/11/2003
Certificate of change of name
dot icon14/10/2003
Full accounts made up to 2003-03-31
dot icon16/09/2003
Resolutions
dot icon03/09/2003
Annual return made up to 24/08/03
dot icon17/06/2003
Resolutions
dot icon16/02/2003
Director resigned
dot icon06/10/2002
Full accounts made up to 2002-03-31
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon09/09/2002
Annual return made up to 24/08/02
dot icon08/09/2002
Director resigned
dot icon08/09/2002
New director appointed
dot icon28/04/2002
Director resigned
dot icon09/10/2001
Memorandum and Articles of Association
dot icon07/10/2001
Annual return made up to 24/08/01
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon23/08/2001
Director resigned
dot icon25/01/2001
Registered office changed on 26/01/01 from: 14 western road henley on thames oxon RG9 1JL
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon07/09/2000
Annual return made up to 24/08/00
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon02/09/1999
Annual return made up to 24/08/99
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon27/09/1998
Annual return made up to 24/08/98
dot icon18/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon07/12/1997
Resolutions
dot icon08/09/1997
Annual return made up to 24/08/97
dot icon08/09/1997
New director appointed
dot icon12/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon12/01/1997
Resolutions
dot icon17/12/1996
Resolutions
dot icon03/11/1996
Secretary's particulars changed
dot icon03/11/1996
Annual return made up to 24/08/96
dot icon22/10/1996
New director appointed
dot icon18/02/1996
Accounting reference date notified as 31/03
dot icon14/01/1996
New secretary appointed
dot icon14/01/1996
New director appointed
dot icon14/01/1996
Secretary resigned
dot icon14/01/1996
Director resigned
dot icon14/01/1996
New director appointed
dot icon14/01/1996
New director appointed
dot icon14/01/1996
Registered office changed on 15/01/96 from: 98 high street thame oxfordshire OX9 3EH
dot icon23/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strange, Clare Jennifer
Director
15/12/2005 - 31/05/2006
-
Yeo, Jane Elizabeth
Director
08/07/2002 - 04/10/2005
-
Hodge, Sarah Elise Rigby
Secretary
24/08/1995 - 20/03/2014
1
THE OXFORD SECRETARIAT LIMITED
Nominee Secretary
24/08/1995 - 24/08/1995
76
THE OXFORD LAW PUBLISHING COMPANY LIMITED
Nominee Director
24/08/1995 - 10/01/1996
48

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 INTERNATIONAL

POWER INTERNATIONAL is an(a) Dissolved company incorporated on 23/08/1995 with the registered office located at Third Floor 3 Field Court, Gray's Inn, London WC1R 5EF. 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 POWER INTERNATIONAL?

toggle

POWER INTERNATIONAL is currently Dissolved. It was registered on 23/08/1995 and dissolved on 03/11/2016.

Where is POWER INTERNATIONAL located?

toggle

POWER INTERNATIONAL is registered at Third Floor 3 Field Court, Gray's Inn, London WC1R 5EF.

What does POWER INTERNATIONAL do?

toggle

POWER INTERNATIONAL operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for POWER INTERNATIONAL?

toggle

The latest filing was on 03/11/2016: Final Gazette dissolved following liquidation.