About

Registered Number: 04036660
Date of Incorporation: 19/07/2000 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (10 years and 5 months ago)
Registered Address: 29 Devizes Road, Swindon, Wiltshire, SN1 4BG

 

Power Road Research Ltd was setup in 2000, it's status is listed as "Dissolved". We do not know the number of employees at Power Road Research Ltd. This organisation has 4 directors listed as Koolhaas, Willem, Kruse, Arne, Saxby, Lynne Alison, White, Catherine Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOOLHAAS, Willem 14 November 2000 18 October 2001 1
KRUSE, Arne 13 November 2000 19 April 2002 1
SAXBY, Lynne Alison 24 November 2000 20 March 2005 1
WHITE, Catherine Elizabeth 13 November 2000 14 August 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 19 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 23 July 2013
TM02 - Termination of appointment of secretary 12 March 2013
CERTNM - Change of name certificate 19 October 2012
AR01 - Annual Return 03 August 2012
AR01 - Annual Return 26 October 2011
AR01 - Annual Return 26 October 2011
DISS40 - Notice of striking-off action discontinued 22 October 2011
AA - Annual Accounts 20 October 2011
AA - Annual Accounts 20 October 2011
AD01 - Change of registered office address 29 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 16 September 2009
DISS40 - Notice of striking-off action discontinued 25 February 2009
363a - Annual Return 24 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 03 September 2008
287 - Change in situation or address of Registered Office 28 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
363s - Annual Return 11 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
287 - Change in situation or address of Registered Office 11 January 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 28 June 2006
395 - Particulars of a mortgage or charge 15 June 2006
395 - Particulars of a mortgage or charge 31 May 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
363s - Annual Return 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 21 October 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 20 July 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 12 June 2004
395 - Particulars of a mortgage or charge 02 December 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 02 July 2003
287 - Change in situation or address of Registered Office 02 April 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 October 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 02 February 2002
288c - Notice of change of directors or secretaries or in their particulars 30 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 02 October 2001
288c - Notice of change of directors or secretaries or in their particulars 02 October 2001
288c - Notice of change of directors or secretaries or in their particulars 02 October 2001
395 - Particulars of a mortgage or charge 25 September 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
363s - Annual Return 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
225 - Change of Accounting Reference Date 07 June 2001
287 - Change in situation or address of Registered Office 07 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2000
225 - Change of Accounting Reference Date 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
287 - Change in situation or address of Registered Office 09 November 2000
RESOLUTIONS - N/A 29 August 2000
MEM/ARTS - N/A 29 August 2000
CERTNM - Change of name certificate 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
287 - Change in situation or address of Registered Office 16 August 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2006 Fully Satisfied

N/A

Rent deposit deed 30 May 2006 Outstanding

N/A

Rent deposit deed 02 June 2004 Outstanding

N/A

Rent deposit deed 02 June 2004 Outstanding

N/A

All assets debenture 18 November 2003 Outstanding

N/A

Debenture 11 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.