INTERNATIONAL POWER (SIYEKLI) HOLDINGS LIMITED
Overview
Company Name | INTERNATIONAL POWER (SIYEKLI) HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06350020 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL POWER (SIYEKLI) HOLDINGS LIMITED?
- (7487) /
Where is INTERNATIONAL POWER (SIYEKLI) HOLDINGS LIMITED located?
Registered Office Address | Senator House 85 Queen Victoria Street EC4V 4DP London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL POWER (SIYEKLI) HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
INTERNATIONAL POWER (SIYEKI) HOLDINGS LIMITED | Aug 22, 2007 | Aug 22, 2007 |
What are the latest accounts for INTERNATIONAL POWER (SIYEKLI) HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for INTERNATIONAL POWER (SIYEKLI) HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 22, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Carolyn Gibson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Roger Derek Simpson as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Aug 22, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Clive John Warden on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Carolyn Ann Gibson on Dec 15, 2009 | 1 pages | CH03 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 2 pages | 88(2)R | ||||||||||
Certificate of change of name Company name changed international power (siyeki) hol dings LIMITED\certificate issued on 28/08/07 | 2 pages | CERTNM | ||||||||||
Incorporation | 17 pages | NEWINC |
Who are the officers of INTERNATIONAL POWER (SIYEKLI) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMPSON, Roger Derek | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | 159850130001 | |||||||
WARDEN, Clive John | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | British | Director | 85359120001 | ||||
GIBSON, Carolyn Ann | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | 133340630001 | ||||||
SIMPSON, Roger Derek | Secretary | 122 College Road BR1 3PF Bromley Kent | British | 94073080001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0