About

Registered Number: 06061984
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2020 (3 years and 9 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Established in 2007, Poweroasis Ltd have registered office in Birmingham, it's status is listed as "Dissolved". The company has 6 directors listed as Isosceles Finance Limited, Bell, David Allan, Bishop, Peter William Dale, Harris, Ian David, Smailes, Nicholas Charles Robert, Wade, Christopher John Charles. We do not know the number of employees at Poweroasis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, David Allan 23 July 2013 11 August 2015 1
BISHOP, Peter William Dale 23 January 2007 05 March 2008 1
HARRIS, Ian David 26 May 2008 16 March 2010 1
SMAILES, Nicholas Charles Robert 08 November 2007 21 December 2011 1
WADE, Christopher John Charles 08 August 2014 17 December 2015 1
Secretary Name Appointed Resigned Total Appointments
ISOSCELES FINANCE LIMITED 10 June 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2020
LIQ13 - N/A 03 April 2020
LIQ03 - N/A 02 November 2019
AD01 - Change of registered office address 14 September 2018
RESOLUTIONS - N/A 07 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2018
LIQ01 - N/A 07 September 2018
AA - Annual Accounts 26 July 2018
SH01 - Return of Allotment of shares 06 June 2018
SH01 - Return of Allotment of shares 26 February 2018
RP04SH01 - N/A 26 February 2018
SH01 - Return of Allotment of shares 09 February 2018
SH01 - Return of Allotment of shares 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
CS01 - N/A 30 November 2017
SH01 - Return of Allotment of shares 30 November 2017
MR04 - N/A 30 October 2017
RESOLUTIONS - N/A 11 October 2017
SH01 - Return of Allotment of shares 05 October 2017
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
MR01 - N/A 21 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 21 November 2016
AA01 - Change of accounting reference date 26 September 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 22 October 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 21 August 2015
AD01 - Change of registered office address 17 June 2015
SH01 - Return of Allotment of shares 30 April 2015
RESOLUTIONS - N/A 27 January 2015
SH01 - Return of Allotment of shares 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
AR01 - Annual Return 05 December 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
RESOLUTIONS - N/A 23 May 2013
RESOLUTIONS - N/A 23 May 2013
SH01 - Return of Allotment of shares 17 April 2013
SH01 - Return of Allotment of shares 17 April 2013
AP01 - Appointment of director 10 April 2013
RESOLUTIONS - N/A 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2013
AR01 - Annual Return 18 December 2012
SH01 - Return of Allotment of shares 21 September 2012
RP04 - N/A 19 September 2012
SH01 - Return of Allotment of shares 10 August 2012
AA - Annual Accounts 18 July 2012
SH01 - Return of Allotment of shares 22 March 2012
TM01 - Termination of appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
SH01 - Return of Allotment of shares 15 February 2012
RESOLUTIONS - N/A 25 January 2012
AR01 - Annual Return 05 January 2012
SH01 - Return of Allotment of shares 03 January 2012
SH01 - Return of Allotment of shares 01 December 2011
AD01 - Change of registered office address 16 November 2011
AA - Annual Accounts 26 October 2011
SH01 - Return of Allotment of shares 28 September 2011
SH01 - Return of Allotment of shares 28 September 2011
RESOLUTIONS - N/A 15 August 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
RESOLUTIONS - N/A 13 April 2011
SH01 - Return of Allotment of shares 06 April 2011
SH01 - Return of Allotment of shares 06 April 2011
SH01 - Return of Allotment of shares 06 April 2011
SH08 - Notice of name or other designation of class of shares 21 March 2011
RESOLUTIONS - N/A 09 February 2011
AR01 - Annual Return 04 January 2011
RESOLUTIONS - N/A 09 December 2010
RESOLUTIONS - N/A 07 December 2010
AA - Annual Accounts 13 September 2010
AP01 - Appointment of director 15 June 2010
RESOLUTIONS - N/A 17 May 2010
AP01 - Appointment of director 13 May 2010
RESOLUTIONS - N/A 11 May 2010
RESOLUTIONS - N/A 04 May 2010
RESOLUTIONS - N/A 29 March 2010
SH01 - Return of Allotment of shares 29 March 2010
SH08 - Notice of name or other designation of class of shares 29 March 2010
CC01 - Notice of restriction on the company's articles 29 March 2010
RESOLUTIONS - N/A 17 March 2010
AP01 - Appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
SH01 - Return of Allotment of shares 16 March 2010
AR01 - Annual Return 08 January 2010
SH01 - Return of Allotment of shares 31 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
AP04 - Appointment of corporate secretary 23 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
AA - Annual Accounts 13 November 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
RESOLUTIONS - N/A 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
363a - Annual Return 09 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 December 2008
AA - Annual Accounts 20 November 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
RESOLUTIONS - N/A 12 August 2008
RESOLUTIONS - N/A 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
RESOLUTIONS - N/A 07 May 2008
RESOLUTIONS - N/A 17 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
RESOLUTIONS - N/A 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
363a - Annual Return 18 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
123 - Notice of increase in nominal capital 10 December 2007
MEM/ARTS - N/A 10 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2017 Fully Satisfied

N/A

Debenture 17 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.