About

Registered Number: 05299447
Date of Incorporation: 29/11/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2017 (6 years and 7 months ago)
Registered Address: CRITCHLEYS, Greyfriars Court, Paradise Square, Oxford, OX1 1BE,

 

Based in Oxford, Powerstation Uk Ltd was registered on 29 November 2004, it's status is listed as "Dissolved". Powerstation Uk Ltd has one director listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Dirk Stefan 02 December 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 June 2017
4.68 - Liquidator's statement of receipts and payments 30 December 2016
MR04 - N/A 01 September 2016
RESOLUTIONS - N/A 07 December 2015
4.20 - N/A 07 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2015
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 03 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 18 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 12 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
288b - Notice of resignation of directors or secretaries 21 May 2009
395 - Particulars of a mortgage or charge 21 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
287 - Change in situation or address of Registered Office 09 October 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 27 November 2006
363s - Annual Return 14 December 2005
287 - Change in situation or address of Registered Office 17 May 2005
225 - Change of Accounting Reference Date 17 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
CERTNM - Change of name certificate 08 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.