About

Registered Number: 03777461
Date of Incorporation: 21/05/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2015 (9 years and 8 months ago)
Registered Address: Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Based in London, Power-plex Technologies (UK) Ltd was founded on 21 May 1999, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Andrew 21 May 1999 - 1
BENEDETTI, George 30 November 2006 08 February 2011 1
TRANTER, Edward Albert 19 September 2005 28 June 2006 1
Secretary Name Appointed Resigned Total Appointments
TATTERSALL, Paul Vernon 21 May 1999 29 April 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 May 2015
4.68 - Liquidator's statement of receipts and payments 09 July 2014
4.68 - Liquidator's statement of receipts and payments 09 July 2014
4.68 - Liquidator's statement of receipts and payments 10 July 2012
AD01 - Change of registered office address 19 October 2011
4.20 - N/A 15 June 2011
RESOLUTIONS - N/A 08 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2011
AA - Annual Accounts 12 April 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
AA - Annual Accounts 08 April 2009
363s - Annual Return 03 September 2008
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
287 - Change in situation or address of Registered Office 31 July 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2006
363s - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 17 August 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 11 April 2003
AUD - Auditor's letter of resignation 11 April 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 07 January 2002
AA - Annual Accounts 03 October 2001
225 - Change of Accounting Reference Date 03 October 2001
363s - Annual Return 24 September 2001
363s - Annual Return 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
287 - Change in situation or address of Registered Office 25 May 1999
NEWINC - New incorporation documents 21 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.