POWTHER INVESTMENTS LIMITED

2nd Floor Gaspe House 2nd Floor Gaspe House, St Helier, JE1 1GH, Jersey
StatusCONVERTED-CLOSED
Company No.FC019975
Category
Incorporated29 Nov 1996
Age27 years, 6 months, 9 days
JurisdictionUnited Kingdom
Dissolution19 Apr 2023
Years1 year, 1 month, 19 days

SUMMARY

POWTHER INVESTMENTS LIMITED is an converted-closed with number FC019975. It was incorporated 27 years, 6 months, 9 days ago, on 29 November 1996 and it was dissolved 1 year, 1 month, 19 days ago, on 19 April 2023. The company address is 2nd Floor Gaspe House 2nd Floor Gaspe House, St Helier, JE1 1GH, Jersey.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 19 Apr 2023

Category: Dissolution

Type: OSDS01

Branch number: BR012828

Close date: 2023-04-04

Company number: FC019975

Documents

View document PDF

Change person secretary overseas company with change date

Date: 15 Jul 2022

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: OSCH05

Officer name: Philip Michael Broomhead

Change date: 2021-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 08 Dec 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2021-09-28

Officer name: Fntc (Secretaries) Limited

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 07 Dec 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Philip Michael Broomhead

Appointment date: 2021-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 18 Mar 2021

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Change

Type: OSCH06

Officer name: Fntc (Secretaries) Limited

Change date: 2020-02-23

Documents

View document PDF

Change company details overseas company with change details

Date: 17 Mar 2021

Category: Other

Type: OSCH02

Change address: 3rd Floor, 37 Esplanade, St Helier, Jersey, JE3 3QA

Change date: 1999-12-31

Documents

View document PDF

Change company details overseas company

Date: 17 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999 Loi (1861) Sur Les Societes as Amended

Documents

View document PDF

Change company details overseas company

Date: 17 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 07 Dec 2020

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2020-11-13

Change details: 4TH floor, 45 monmouth street, london, WC2H 9DG

Branch number: BR012828

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 09 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: OSCH06

Officer name: Fntc (Secretaries) Limited

Change date: 2016-07-11

Documents

View document PDF

Change company details overseas company with change details

Date: 13 Jun 2016

Category: Other

Type: OSCH02

Change date: 2014-01-13

Change address: Number 17 First Floor Wellington House Union Street, St. Helier, Jersey, JE2 3RF, Channel Islands

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Jun 2015

Action Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Declan Thomas Kenny

Appointment date: 2014-05-13

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Jun 2015

Action Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Amanda Joanne Mcdonald

Termination date: 2014-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 12 Mar 2014

Category: Other

Type: OSCH01

Change details: 7 durweston street, london, W1H 1EN

Change date: 2014-03-01

Change type: Address Change

Branch number: BR012828

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return overseas company

Date: 04 Nov 2010

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 04 Nov 2010

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Business Change Null

Branch number: BR012828

Documents

View document PDF

Annual return update with change details

Date: 04 Nov 2010

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Isle of Man

Branch number: BR012828

Documents

View document PDF

Annual return update with change details

Date: 04 Nov 2010

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Isle of Man

Branch number: FC019975

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 04 Nov 2010

Category: Annual-return

Type: OSTN01-PAR

Representative details: Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS

Branch number: BR012828

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 04 Nov 2010

Category: Annual-return

Type: OSTN01-PAR

Representative details: Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire SG5 1QJ

Branch number: BR012828

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 04 Nov 2010

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR012828

Representative details: Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; no change of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/05; no change of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/04; no change of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: FPA

Description: First pa details changed 54 queen anne street london W1M 9LA

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 17 Mar 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2003

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/02; no change of members

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: FPA

Description: First pa details changed peter michael broomhead + 1 oth

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363

Description: Return made up to 18/11/01; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363

Description: Return made up to 18/11/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: FPA

Description: First pa details changed 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Address

Type: BUSADD

Description: Business address 54 queen anne street london W1M 9LA

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1999

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Annual-return

Type: 363

Description: Return made up to 27/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1998

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: FPA

Description: First pa details changed paul frederick francis gardner-bougaard 56 howitt road, belsize park london NW3 4LJ

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/par

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Address

Type: BUSADD

Description: Business address 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 363

Description: Return made up to 27/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1998

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Address

Type: BUSADDCH

Description: Business address changed 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/97 to 05/04/97

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Address

Type: BUSADD

Description: Business address first national trustee co LTD 79 college road harrow middlesex HA1 1FB

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

GLOBAL BIODIVERSITY CONSERVATION

2ND FLOOR,LONDON,W1W 5PF

Number:08303951
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JAWIN DESIGN LIMITED

78 CANTERBURY ROAD,LONDON,E10 6EE

Number:11665860
Status:ACTIVE
Category:Private Limited Company

LDS PLUMBING & HEATING LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:09367412
Status:ACTIVE
Category:Private Limited Company

PLATINUM OWL PROPERTY LTD

SUITE 2 MILESTONE HOUSE,HORSHAM,RH12 2DT

Number:11910948
Status:ACTIVE
Category:Private Limited Company

RUBY BEAUTY SALON LTD

14B ROSEBANK GROVE,LONDON,E17 6RD

Number:10926452
Status:ACTIVE
Category:Private Limited Company

SPICER DESIGNS LIMITED

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:04974419
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