About

Registered Number: 07263973
Date of Incorporation: 25/05/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2016 (7 years and 5 months ago)
Registered Address: C/O FRP ADVISORY LLP, 110 Cannon Street, London, EC4N 6EU

 

Having been setup in 2010, Powerperfector Group Ltd have registered office in London, it has a status of "Dissolved". We don't know the number of employees at the company. There are 4 directors listed as Ito, Masahide, Acc Products Limited, Pattison, Suzanne Jane, Robertson Lambert, Tanya Susan for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ITO, Masahide 15 May 2014 - 1
ACC PRODUCTS LIMITED 12 August 2013 - 1
ROBERTSON LAMBERT, Tanya Susan 25 May 2010 20 July 2012 1
Secretary Name Appointed Resigned Total Appointments
PATTISON, Suzanne Jane 25 May 2010 27 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2016
2.35B - N/A 05 August 2016
2.24B - N/A 02 March 2016
2.16B - N/A 23 September 2015
F2.18 - N/A 01 September 2015
2.17B - N/A 14 August 2015
AD01 - Change of registered office address 11 August 2015
2.12B - N/A 07 August 2015
AUD - Auditor's letter of resignation 26 February 2015
TM01 - Termination of appointment of director 03 December 2014
MR01 - N/A 25 November 2014
RP04 - N/A 26 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
RESOLUTIONS - N/A 27 May 2014
MEM/ARTS - N/A 27 May 2014
MR04 - N/A 23 May 2014
MR01 - N/A 19 May 2014
TM01 - Termination of appointment of director 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
TM01 - Termination of appointment of director 20 December 2013
AP02 - Appointment of corporate director 23 August 2013
AP01 - Appointment of director 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
RESOLUTIONS - N/A 18 July 2013
AR01 - Annual Return 12 June 2013
RESOLUTIONS - N/A 08 May 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 30 August 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 July 2011
SH01 - Return of Allotment of shares 28 June 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
RESOLUTIONS - N/A 15 June 2011
RESOLUTIONS - N/A 14 June 2011
AA01 - Change of accounting reference date 10 June 2011
AP01 - Appointment of director 07 June 2011
RP04 - N/A 18 May 2011
RESOLUTIONS - N/A 07 April 2011
RESOLUTIONS - N/A 07 April 2011
SH01 - Return of Allotment of shares 07 April 2011
RESOLUTIONS - N/A 04 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 August 2010
AP01 - Appointment of director 04 August 2010
AP01 - Appointment of director 04 August 2010
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AP03 - Appointment of secretary 04 August 2010
AD01 - Change of registered office address 04 August 2010
NEWINC - New incorporation documents 25 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2014 Outstanding

N/A

A registered charge 15 May 2014 Outstanding

N/A

Debenture 14 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.