About

Registered Number: 07437481
Date of Incorporation: 11/11/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 4 months ago)
Registered Address: The Mill, Lodge Lane, Derby, Derbyshire, DE1 3HB

 

Having been setup in 2010, Powercem (Gb) Ltd have registered office in Derbyshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Clark, George Wayne, Preston, Geoffrey Thomas at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, George Wayne 09 October 2014 - 1
PRESTON, Geoffrey Thomas 11 November 2010 11 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 21 November 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 08 December 2015
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 23 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AR01 - Annual Return 19 November 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 07 December 2012
RESOLUTIONS - N/A 09 August 2012
AA - Annual Accounts 03 May 2012
SH01 - Return of Allotment of shares 07 February 2012
TM01 - Termination of appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
AD01 - Change of registered office address 29 November 2011
AA01 - Change of accounting reference date 29 November 2011
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 17 November 2011
CERTNM - Change of name certificate 12 April 2011
CERTNM - Change of name certificate 12 April 2011
CERTNM - Change of name certificate 17 November 2010
NEWINC - New incorporation documents 11 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.