About

Registered Number: 02775992
Date of Incorporation: 22/12/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2020 (5 years ago)
Registered Address: Sidcup House, 12/18 Station Road, Sidcup, Kent, DA15 7EX

 

Petalpower Ltd was founded on 22 December 1992 with its registered office in Kent. This organisation has only one director. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUMBLETON, Nicola Jane N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2020
GAZ1 - First notification of strike-off action in London Gazette 28 January 2020
287 - Change in situation or address of Registered Office 12 November 1996
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 December 1994
COCOMP - Order to wind up 19 September 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 20 July 1994
287 - Change in situation or address of Registered Office 05 July 1994
RESOLUTIONS - N/A 17 March 1994
RESOLUTIONS - N/A 17 March 1994
RESOLUTIONS - N/A 17 March 1994
88(2)P - N/A 17 March 1994
123 - Notice of increase in nominal capital 17 March 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
363a - Annual Return 16 March 1994
395 - Particulars of a mortgage or charge 21 February 1994
RESOLUTIONS - N/A 04 August 1993
RESOLUTIONS - N/A 04 August 1993
RESOLUTIONS - N/A 04 August 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
287 - Change in situation or address of Registered Office 04 August 1993
RESOLUTIONS - N/A 19 May 1993
288 - N/A 19 May 1993
287 - Change in situation or address of Registered Office 14 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1993
287 - Change in situation or address of Registered Office 31 March 1993
NEWINC - New incorporation documents 22 December 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.