POWER&WEALTH INTERNATIONAL (ASIA) LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.06406424
CategoryPrivate Limited Company
Incorporated23 Oct 2007
Age16 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution04 Apr 2017
Years7 years, 2 months, 13 days

SUMMARY

POWER&WEALTH INTERNATIONAL (ASIA) LIMITED is an dissolved private limited company with number 06406424. It was incorporated 16 years, 7 months, 25 days ago, on 23 October 2007 and it was dissolved 7 years, 2 months, 13 days ago, on 04 April 2017. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 4th Floor 1 Knightrider Court London EC4V 5BJ

Change date: 2016-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khrisna Andi Paramittha

Change date: 2014-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Old address: 6Th Floor 52-54 Gracechurch Street London EC3V 0EH

Change date: 2014-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khrisna Andi Paramittha

Change date: 2011-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-22

Officer name: Khrisna Andi Paramittha

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deep Top Consultancy (Hk) Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-08

Old address: B 360, Office 6, Slington House Rankine Road Basingstoke Basingstoke RG24 8PH

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed deep top consultancy (hk) LTD

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen lai

Documents

View document PDF

Incorporation company

Date: 23 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON GENIE LTD

2ND FLOOR, ESTATE HOUSE,SUTTON COLDFIELD,B72 1XA

Number:11358516
Status:ACTIVE
Category:Private Limited Company

BJK SERVICES LTD

106 ROSEBANK ROAD,LONDON,W7 2EN

Number:11765094
Status:ACTIVE
Category:Private Limited Company

E & C HOMES LIMITED

51 FLORENCE ROAD,MAIDSTONE,ME16 8EL

Number:11246371
Status:ACTIVE
Category:Private Limited Company

FUTURE STATE PROCESSES LTD

32 MILL ROAD,CAMBORNE,TR14 0QH

Number:08280095
Status:ACTIVE
Category:Private Limited Company

PIXIES IN THE CELLAR LTD

78 WAKEFIELD ROAD,STALYBRIDGE,SK15 1AB

Number:10247879
Status:ACTIVE
Category:Private Limited Company

TIEMANN TOMS LIMITED

37 MANOR ROAD,HAMPSHIRE,BH25 5EW

Number:04073481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source