POWERCLEAR EVENTS LTD

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.07394869
CategoryPrivate Limited Company
Incorporated03 Oct 2010
Age13 years, 8 months
JurisdictionEngland Wales
Dissolution25 Apr 2013
Years11 years, 1 month, 8 days

SUMMARY

POWERCLEAR EVENTS LTD is an dissolved private limited company with number 07394869. It was incorporated 13 years, 8 months ago, on 03 October 2010 and it was dissolved 11 years, 1 month, 8 days ago, on 25 April 2013. The company address is 26-28 Bedford Row, London, WC1R 4HE.



Company Fillings

Gazette dissolved liquidation

Date: 25 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-13

Old address: C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-29

Officer name: Alexander James Williamson

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas James Baird

Documents

View document PDF

Capital allotment shares

Date: 03 May 2011

Action Date: 26 Apr 2011

Category: Capital

Type: SH01

Capital : 330 GBP

Date: 2011-04-26

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kimberley Anne White

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander James Williamson

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Norman Parker

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2010

Action Date: 23 Nov 2010

Category: Capital

Type: SH01

Capital : 310 GBP

Date: 2010-11-23

Documents

View document PDF

Resolution

Date: 29 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2010

Action Date: 09 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-09

Capital : 240 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Flaminia Giacopelli

Documents

View document PDF

Resolution

Date: 23 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mortimer Registraars Limited

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Bearne

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Address

Type: AD01

Old address: 36 Collingwood Avenue Ground Floor London N10 3ED United Kingdom

Change date: 2010-11-18

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Nov 2010

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 03 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

80 BROUGHTON ROAD MANAGEMENT COMPANY LIMITED

80A BROUGHTON ROAD,LONDON,SW6 2LB

Number:05275574
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ATALUS DEVELOPMENTS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11180587
Status:ACTIVE
Category:Private Limited Company

D.J. MACKENZIES LIMITED

SMITHFIELD,WOODBRIDGE,IP12 1NG

Number:04931421
Status:ACTIVE
Category:Private Limited Company

DIRECT CATERING SOLUTIONS LTD

SAXON HOUSE,CHELTENHAM,GL52 6QX

Number:10624708
Status:LIQUIDATION
Category:Private Limited Company

KOCHII RESTAURANT LTD

29A SOUTH ROAD,SOUTHALL,UB1 1SU

Number:10389821
Status:ACTIVE
Category:Private Limited Company

RAMON FINANCIAL SERVICES LIMITED

THIRD FLOOR,LONDON,EC3A 5EH

Number:04016249
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