About

Registered Number: 03516459
Date of Incorporation: 24/02/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (6 years and 7 months ago)
Registered Address: Unit 2j Carlton Drive, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Gwent, NP11 4EA,

 

Based in Newport, Powerkit Ltd was established in 1998, it has a status of "Dissolved". Canning, Miriam Ivy, Lawson, Ernest John, Canning, Ronald Leslie, Jenkins, Kenneth Roy, Valat, Jacques Henri Albert are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNING, Ronald Leslie 18 June 1998 09 December 2002 1
JENKINS, Kenneth Roy 16 March 1998 07 May 1998 1
VALAT, Jacques Henri Albert 31 December 2004 06 January 2017 1
Secretary Name Appointed Resigned Total Appointments
CANNING, Miriam Ivy 20 October 1998 09 December 2002 1
LAWSON, Ernest John 09 December 2002 31 December 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 05 June 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 20 November 2017
PSC02 - N/A 20 November 2017
PSC07 - N/A 20 November 2017
AA - Annual Accounts 27 June 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 12 October 2016
AD01 - Change of registered office address 05 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 10 November 2009
DISS40 - Notice of striking-off action discontinued 14 August 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 23 May 2007
363a - Annual Return 10 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
AA - Annual Accounts 24 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 17 June 2005
CERTNM - Change of name certificate 13 January 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 14 June 2004
225 - Change of Accounting Reference Date 08 September 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 27 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
363s - Annual Return 20 February 2002
AA - Annual Accounts 08 November 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 30 March 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 03 March 2000
288a - Notice of appointment of directors or secretaries 10 March 1999
363b - Annual Return 10 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
287 - Change in situation or address of Registered Office 10 July 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
287 - Change in situation or address of Registered Office 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
CERTNM - Change of name certificate 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1998
225 - Change of Accounting Reference Date 28 April 1998
NEWINC - New incorporation documents 24 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.