About

Registered Number: 05717348
Date of Incorporation: 21/02/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Suite 8 Brambles Business Centre, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SG

 

Founded in 2006, Photon Power Technology Ltd are based in Waterlooville, Hampshire, it has a status of "Dissolved". Photon Power Technology Ltd is registered for VAT. 1-10 people work at the company. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REVELL, Wendy 21 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 September 2016
4.68 - Liquidator's statement of receipts and payments 04 March 2016
RESOLUTIONS - N/A 27 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2015
4.20 - N/A 27 February 2015
AR01 - Annual Return 30 September 2014
DISS40 - Notice of striking-off action discontinued 20 July 2013
AR01 - Annual Return 17 July 2013
DISS16(SOAS) - N/A 13 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 19 October 2012
DISS40 - Notice of striking-off action discontinued 01 May 2012
AD01 - Change of registered office address 30 April 2012
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 30 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 11 August 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 12 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 12 February 2010
AD01 - Change of registered office address 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AR01 - Annual Return 12 February 2010
DISS40 - Notice of striking-off action discontinued 21 August 2009
AA - Annual Accounts 19 August 2009
DISS16(SOAS) - N/A 13 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 01 December 2007
363a - Annual Return 05 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
225 - Change of Accounting Reference Date 28 February 2007
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.