POWER DESIGN PROJECT (SERVICES) LIMITED
Overview
| Company Name | POWER DESIGN PROJECT (SERVICES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07088532 |
| 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 POWER DESIGN PROJECT (SERVICES) LIMITED?
- Other building completion and finishing (43390) / Construction
Where is POWER DESIGN PROJECT (SERVICES) LIMITED located?
| Registered Office Address | Unit 3c, The Gattinetts Hadleigh Road East Bergholt CO7 6QT Colchester Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POWER DESIGN PROJECT (SERVICES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for POWER DESIGN PROJECT (SERVICES) 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 6 pages | AA | ||||||||||
Change of details for Power Design Projects Limited as a person with significant control on Nov 25, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Christina Margaret Norman on Nov 25, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 7 pages | AA | ||||||||||
Registered office address changed from Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ England to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT on Mar 05, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Christina Margaret Norman on Aug 03, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Robert Norman on Aug 03, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Robert Norman on Aug 03, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Christina Margaret Norman on Aug 03, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christina Margaret Norman on Aug 03, 2018 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 12 pages | AA | ||||||||||
Registered office address changed from 6 Magpie Chase Stanway Colchester CO3 8WB England to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ on Aug 01, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Manor Place Albert Road Braintree Braintree CM7 3JE to 6 Magpie Chase Stanway Colchester CO3 8WB on May 09, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of POWER DESIGN PROJECT (SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORMAN, Christina Margaret | Secretary | Cashel Road Bradwell Village CM77 8EW Braintree Cashel Essex England | British | 147610560001 | ||||||
| NORMAN, Christina Margaret | Director | Hadleigh Road East Bergholt CO7 6QT Colchester Unit 3c, The Gattinetts Essex United Kingdom | United Kingdom | British | 97015190002 | |||||
| NORMAN, Mark Robert | Director | Cashel Road Bradwell Village CM77 8EW Braintree Cashel Essex England | England | British | 97015200002 | |||||
| SHAH, Ela Jayendra | Director | Green Lane HA6 3AE Northwood 47-49 Middlesex United Kingdom | England | British | 138646420001 |
Who are the persons with significant control of POWER DESIGN PROJECT (SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Power Design Projects Limited | Nov 27, 2016 | Hadleigh Road East Bergholt CO7 6QT Colchester Unit 3c, The Gattinetts Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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