About

Registered Number: 06326739
Date of Incorporation: 27/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 11 months ago)
Registered Address: The Walbrook Building, 25 Walbrook, London, EC4N 8AW,

 

Founded in 2007, Powell Insurance Brokers Holdings Ltd have registered office in London, it's status at Companies House is "Dissolved". The current directors of the business are listed as Peel, Alistair Charles, Wade, Jarlath Delphene in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair Charles 09 August 2018 - 1
WADE, Jarlath Delphene 01 April 2014 09 August 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
LIQ13 - N/A 09 April 2019
RESOLUTIONS - N/A 05 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2018
LIQ01 - N/A 05 October 2018
AA - Annual Accounts 05 September 2018
AP03 - Appointment of secretary 14 August 2018
TM02 - Termination of appointment of secretary 14 August 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AD01 - Change of registered office address 07 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 23 February 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AA01 - Change of accounting reference date 13 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2014
AR01 - Annual Return 29 July 2014
AP03 - Appointment of secretary 24 April 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 30 March 2012
AA - Annual Accounts 12 December 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 16 February 2011
AAMD - Amended Accounts 14 October 2010
AR01 - Annual Return 12 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2010
AA - Annual Accounts 01 April 2010
CH01 - Change of particulars for director 30 December 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
225 - Change of Accounting Reference Date 04 June 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
AUD - Auditor's letter of resignation 21 October 2008
RESOLUTIONS - N/A 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
363a - Annual Return 30 September 2008
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
MEM/ARTS - N/A 12 November 2007
123 - Notice of increase in nominal capital 12 November 2007
SA - Shares agreement 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
CERTNM - Change of name certificate 29 October 2007
225 - Change of Accounting Reference Date 21 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
NEWINC - New incorporation documents 27 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.