About

Registered Number: 02731050
Date of Incorporation: 14/07/1992 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 10 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Founded in 1992, Power Steering Services Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 5 directors listed as Welland, Dawn, Welland, Nicholas James, Hickman, Robert Nigel, Bate, Joanne, Bate, Roger for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLAND, Dawn 15 May 2001 - 1
WELLAND, Nicholas James 15 May 2001 - 1
BATE, Joanne 19 October 2000 15 May 2001 1
BATE, Roger N/A 15 May 2001 1
Secretary Name Appointed Resigned Total Appointments
HICKMAN, Robert Nigel N/A 14 July 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2015
4.68 - Liquidator's statement of receipts and payments 07 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 07 April 2015
4.68 - Liquidator's statement of receipts and payments 04 December 2014
4.68 - Liquidator's statement of receipts and payments 28 May 2014
4.68 - Liquidator's statement of receipts and payments 28 November 2013
4.68 - Liquidator's statement of receipts and payments 04 June 2013
4.68 - Liquidator's statement of receipts and payments 28 November 2012
4.68 - Liquidator's statement of receipts and payments 23 May 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 14 February 2012
4.40 - N/A 14 February 2012
4.68 - Liquidator's statement of receipts and payments 24 November 2011
4.68 - Liquidator's statement of receipts and payments 31 May 2011
4.68 - Liquidator's statement of receipts and payments 25 November 2010
4.68 - Liquidator's statement of receipts and payments 25 May 2010
4.68 - Liquidator's statement of receipts and payments 11 December 2009
4.68 - Liquidator's statement of receipts and payments 22 September 2009
4.68 - Liquidator's statement of receipts and payments 22 September 2009
LIQ MISC - N/A 11 June 2009
4.40 - N/A 26 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2009
4.68 - Liquidator's statement of receipts and payments 30 May 2008
4.68 - Liquidator's statement of receipts and payments 20 November 2007
287 - Change in situation or address of Registered Office 28 November 2006
RESOLUTIONS - N/A 23 November 2006
4.20 - N/A 23 November 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2006
AAMD - Amended Accounts 11 November 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 25 October 2004
363s - Annual Return 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
363s - Annual Return 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
AA - Annual Accounts 26 September 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 20 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
363s - Annual Return 13 July 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 27 October 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 21 September 1999
288c - Notice of change of directors or secretaries or in their particulars 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
363s - Annual Return 28 July 1999
395 - Particulars of a mortgage or charge 11 May 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 06 September 1996
287 - Change in situation or address of Registered Office 12 July 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 21 June 1995
363s - Annual Return 25 July 1994
CERTNM - Change of name certificate 20 October 1993
RESOLUTIONS - N/A 01 October 1993
AA - Annual Accounts 01 October 1993
363b - Annual Return 01 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1993
RESOLUTIONS - N/A 19 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1992
287 - Change in situation or address of Registered Office 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
NEWINC - New incorporation documents 14 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.