About

Registered Number: 05882781
Date of Incorporation: 20/07/2006 (17 years and 9 months ago)
Company Status: Active
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Doosan House Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9AD

 

Having been setup in 2006, Doosan Power Systems Holdings Ltd have registered office in Crawley in West Sussex, it's status at Companies House is "Active". There are 7 directors listed as Sunley, Mark, Mcbride, Danny, Song, Yong Jin, Allen, Mark, Park, Heung Gweon, Choi, Jong Il, Pullen, James Diccon Campbell for this company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBRIDE, Danny 26 August 2015 - 1
SONG, Yong Jin 26 August 2015 - 1
CHOI, Jong Il 15 September 2009 26 April 2011 1
PULLEN, James Diccon Campbell 20 July 2006 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
SUNLEY, Mark 02 January 2016 - 1
ALLEN, Mark 07 December 2011 02 January 2016 1
PARK, Heung Gweon 31 October 2006 22 December 2006 1

Filing History

Document Type Date
AC92 - N/A 16 October 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 14 October 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 24 June 2016
TM02 - Termination of appointment of secretary 22 January 2016
AP03 - Appointment of secretary 22 January 2016
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 14 August 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
CH01 - Change of particulars for director 21 November 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 07 August 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 17 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 11 July 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 22 February 2013
RESOLUTIONS - N/A 03 December 2012
SH19 - Statement of capital 03 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 December 2012
CAP-SS - N/A 03 December 2012
AP01 - Appointment of director 07 November 2012
AR01 - Annual Return 10 August 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 12 June 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AP03 - Appointment of secretary 08 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
CH03 - Change of particulars for secretary 18 August 2011
CH01 - Change of particulars for director 18 August 2011
MISC - Miscellaneous document 21 July 2011
MISC - Miscellaneous document 08 July 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
MG01 - Particulars of a mortgage or charge 14 March 2011
AA - Annual Accounts 11 February 2011
RESOLUTIONS - N/A 12 January 2011
SH01 - Return of Allotment of shares 12 January 2011
AP01 - Appointment of director 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
AD01 - Change of registered office address 07 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 15 July 2010
TM01 - Termination of appointment of director 08 July 2010
AA - Annual Accounts 30 April 2010
AP01 - Appointment of director 23 February 2010
RESOLUTIONS - N/A 12 February 2010
MEM/ARTS - N/A 12 February 2010
CERTNM - Change of name certificate 05 February 2010
CONNOT - N/A 05 February 2010
AR01 - Annual Return 27 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
RESOLUTIONS - N/A 25 September 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2009
CAP-SS - N/A 25 September 2009
CAP-MDSC - N/A 25 September 2009
MEM/ARTS - N/A 17 September 2009
CERTNM - Change of name certificate 15 September 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 2008
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
MEM/ARTS - N/A 12 November 2007
CERTNM - Change of name certificate 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
363a - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
225 - Change of Accounting Reference Date 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
287 - Change in situation or address of Registered Office 04 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
287 - Change in situation or address of Registered Office 27 July 2006
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

Description Date Status Charge by
A security over cash agreement 02 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.