About

Registered Number: 05319797
Date of Incorporation: 22/12/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years and 11 months ago)
Registered Address: C/O Redford & Co, 1st Floor, 64 Baker Street, London, W1U 7GB

 

Having been setup in 2004, New Power Systems Ltd have registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at New Power Systems Ltd. Cheremisin, Alexander, Astapov, Edward, Charyshkin, Eugene, Dr, Karev, Georgy, Taran, Nikolay Vladimirovich, Yamane, Masahiro are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEREMISIN, Alexander 01 October 2012 - 1
ASTAPOV, Edward 10 September 2010 01 February 2011 1
CHARYSHKIN, Eugene, Dr 10 January 2005 16 July 2010 1
KAREV, Georgy 01 February 2011 01 October 2012 1
TARAN, Nikolay Vladimirovich 16 July 2010 10 September 2010 1
YAMANE, Masahiro 01 September 2008 15 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 January 2013
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 09 November 2010
AP01 - Appointment of director 27 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 02 August 2010
AP01 - Appointment of director 02 August 2010
AR01 - Annual Return 11 February 2010
CH04 - Change of particulars for corporate secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 18 November 2009
AAMD - Amended Accounts 18 November 2009
AAMD - Amended Accounts 02 November 2009
AAMD - Amended Accounts 02 November 2009
RESOLUTIONS - N/A 26 October 2009
SH01 - Return of Allotment of shares 24 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 23 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2007
363s - Annual Return 07 February 2007
AAMD - Amended Accounts 27 September 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.