POWTHER INVESTMENTS LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC019975 |
Category | |
Incorporated | 29 Nov 1996 |
Age | 27 years, 6 months, 9 days |
Jurisdiction | United Kingdom |
Dissolution | 19 Apr 2023 |
Years | 1 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
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
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
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
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
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
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
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
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
Change company details overseas company
Date: 17 Mar 2021
Category: Other
Type: OSCH02
Change address: Change in Accounts Details N/A
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Annual return overseas company
Date: 04 Nov 2010
Category: Annual-return
Type: OSTN01
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members; amend
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; no change of members
Documents
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
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; no change of members
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/06; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/05; no change of members
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/04; no change of members
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/03; full list of members
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: FPA
Description: First pa details changed 54 queen anne street london W1M 9LA
Documents
Legacy
Date: 10 Aug 2007
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
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
Legacy
Date: 17 Mar 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
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
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
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
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
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
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/02; no change of members
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: FPA
Description: First pa details changed peter michael broomhead + 1 oth
Documents
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
Legacy
Date: 27 Dec 2001
Category: Annual-return
Type: 363
Description: Return made up to 18/11/01; no change of members
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363
Description: Return made up to 18/11/00; full list of members
Documents
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
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363
Description: Return made up to 18/11/99; no change of members
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: FPA
Description: First pa details changed 4 fitzroy square london W1P 5AH
Documents
Legacy
Date: 29 Nov 1999
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Legacy
Date: 29 Nov 1999
Category: Address
Type: BUSADD
Description: Business address 54 queen anne street london W1M 9LA
Documents
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
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 1999
Category: Annual-return
Type: 363
Description: Return made up to 27/12/98; no change of members
Documents
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
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
Legacy
Date: 10 Sep 1998
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/par
Documents
Legacy
Date: 10 Sep 1998
Category: Address
Type: BUSADD
Description: Business address 4 fitzroy square london W1P 5AH
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: 692(1)(b)
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Jan 1998
Category: Annual-return
Type: 363
Description: Return made up to 27/12/97; full list of members
Documents
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
Legacy
Date: 15 Aug 1997
Category: Address
Type: BUSADDCH
Description: Business address changed 4 fitzroy square london W1P 5AH
Documents
Legacy
Date: 01 May 1997
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/97 to 05/04/97
Documents
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
Legacy
Date: 27 Dec 1996
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
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) |
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 |
SUITE 2 MILESTONE HOUSE,HORSHAM,RH12 2DT
Number: | 11910948 |
Status: | ACTIVE |
Category: | Private Limited Company |
14B ROSEBANK GROVE,LONDON,E17 6RD
Number: | 10926452 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG
Number: | 04974419 |
Status: | ACTIVE |
Category: | Private Limited Company |