About

Registered Number: 03718080
Date of Incorporation: 23/02/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 5 months ago)
Registered Address: 75 High Street, Riseley, Bedford, Bedfordshire, MK44 1DD

 

Based in Bedford, Bedfordshire, P5 the Power of Projects Ltd was founded on 23 February 1999. We don't currently know the number of employees at this company. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSMAN, Marjorie Ann 21 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 03 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 24 February 2009
353 - Register of members 24 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 06 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
225 - Change of Accounting Reference Date 08 May 1999
287 - Change in situation or address of Registered Office 08 May 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
NEWINC - New incorporation documents 23 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.