About

Registered Number: 08040262
Date of Incorporation: 20/04/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 5 months ago)
Registered Address: 100 Gilders Road, Chessington, Surrey, KT9 2AN,

 

Power Generation New Steps C.I.C was registered on 20 April 2012, it's status in the Companies House registry is set to "Dissolved". The current directors of Power Generation New Steps C.I.C are listed as Suthakaran, Anantharubi, Suthakaran, Vinusan, Suthakaran, Vinusan Royns, Emmanuel, Rajeev Terrance, Govindarajan, Manjula, Juderaj, Alex, Packiyarajah, Roy Ronald, Sarangan, Rajmohan, Shani, Lathika, Suthakaran, Anantharubi, Watumwa, Marinette at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTHAKARAN, Vinusan 30 August 2016 - 1
SUTHAKARAN, Vinusan Royns 28 April 2015 - 1
EMMANUEL, Rajeev Terrance 09 December 2013 02 January 2014 1
GOVINDARAJAN, Manjula 20 April 2012 24 April 2012 1
JUDERAJ, Alex 15 December 2012 08 November 2013 1
PACKIYARAJAH, Roy Ronald 01 June 2013 25 April 2014 1
SARANGAN, Rajmohan 09 December 2013 08 February 2014 1
SHANI, Lathika 20 April 2012 24 April 2012 1
SUTHAKARAN, Anantharubi 20 April 2012 30 August 2016 1
WATUMWA, Marinette 15 December 2012 27 September 2015 1
Secretary Name Appointed Resigned Total Appointments
SUTHAKARAN, Anantharubi 20 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
DS01 - Striking off application by a company 08 August 2018
PSC04 - N/A 20 June 2018
CH01 - Change of particulars for director 20 June 2018
CH01 - Change of particulars for director 20 June 2018
PSC04 - N/A 20 June 2018
CH03 - Change of particulars for secretary 20 June 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 20 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 31 August 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 17 March 2016
CH01 - Change of particulars for director 02 December 2015
AD01 - Change of registered office address 02 December 2015
TM01 - Termination of appointment of director 27 September 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 28 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 15 May 2014
TM01 - Termination of appointment of director 26 April 2014
AA - Annual Accounts 11 April 2014
TM01 - Termination of appointment of director 08 February 2014
TM01 - Termination of appointment of director 03 January 2014
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 07 December 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 31 December 2012
AP01 - Appointment of director 31 December 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
CICINC - N/A 20 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.