About

Registered Number: 07769320
Date of Incorporation: 12/09/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2019 (4 years and 8 months ago)
Registered Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

 

I-power Systems Ltd was founded on 12 September 2011 with its registered office in Doncaster, it has a status of "Dissolved". The current directors of the business are listed as Wallace, Nigel, Bloxsome, Carole Ann, Loftus Stowe, Bloxsome, Carole Anne, Jones, Graham Lewis, Lowe, Yvonne, Shearer, Jack, Simmonds, Neil, Singh, Abdul, Wheelhouse, Karena Sherryl, Wheelhouse, Lord Nigel David, Wheelhouse, Nigel David in the Companies House registry. We don't know the number of employees at I-power Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Nigel 19 May 2014 - 1
BLOXSOME, Carole Anne 01 February 2013 25 November 2013 1
JONES, Graham Lewis 28 August 2012 08 November 2012 1
LOWE, Yvonne 08 November 2012 12 January 2013 1
SHEARER, Jack 08 November 2012 13 November 2012 1
SIMMONDS, Neil 12 April 2012 30 May 2012 1
SINGH, Abdul 28 August 2012 08 November 2012 1
WHEELHOUSE, Karena Sherryl 12 September 2011 19 May 2014 1
WHEELHOUSE, Lord Nigel David 28 August 2012 08 November 2012 1
WHEELHOUSE, Nigel David 01 February 2013 11 June 2014 1
Secretary Name Appointed Resigned Total Appointments
BLOXSOME, Carole Ann 03 February 2012 30 May 2012 1
LOFTUS STOWE 01 May 2014 09 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2019
LIQ14 - N/A 11 May 2019
AD01 - Change of registered office address 21 December 2018
COM2 - N/A 09 August 2018
LIQ03 - N/A 18 July 2018
LIQ03 - N/A 12 July 2017
4.68 - Liquidator's statement of receipts and payments 29 June 2016
AD01 - Change of registered office address 09 June 2015
4.48 - Notice of constitution of liquidation committee 27 May 2015
RESOLUTIONS - N/A 26 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2015
4.20 - N/A 26 May 2015
AR01 - Annual Return 02 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
TM02 - Termination of appointment of secretary 22 January 2015
AA - Annual Accounts 11 December 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 13 June 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP04 - Appointment of corporate secretary 02 May 2014
TM01 - Termination of appointment of director 28 November 2013
AR01 - Annual Return 24 October 2013
AR01 - Annual Return 14 October 2013
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 12 January 2013
TM01 - Termination of appointment of director 13 November 2012
AP01 - Appointment of director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AR01 - Annual Return 14 September 2012
AP01 - Appointment of director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 28 August 2012
TM02 - Termination of appointment of secretary 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
SH01 - Return of Allotment of shares 27 April 2012
AP01 - Appointment of director 12 April 2012
AD01 - Change of registered office address 08 February 2012
AD01 - Change of registered office address 08 February 2012
AP03 - Appointment of secretary 03 February 2012
TM01 - Termination of appointment of director 24 October 2011
NEWINC - New incorporation documents 12 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.