About

Registered Number: 06693295
Date of Incorporation: 09/09/2008 (16 years and 7 months ago)
Company Status: Active
Date of Dissolution: 24/05/2016 (8 years and 10 months ago)
Registered Address: Suite G1 Hartsbourne House, Delta Gain, Watford, WD19 5EF,

 

Powersystems Pvt Ltd was registered on 09 September 2008, it's status is listed as "Active". We do not know the number of employees at Powersystems Pvt Ltd. The companies directors are listed as Nizar, Mohamed Nazri, Tejani, Sajjad, Phillips, Jean Olive, Miller, John Keith, Nafees Siddiqui, Mohammed Kashif, Nizar, Mohamed Nazri at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIZAR, Mohamed Nazri 28 April 2009 - 1
TEJANI, Sajjad 01 August 2017 - 1
MILLER, John Keith 09 September 2008 25 September 2012 1
NAFEES SIDDIQUI, Mohammed Kashif 25 September 2012 01 August 2017 1
NIZAR, Mohamed Nazri 09 September 2008 09 January 2009 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Jean Olive 31 July 2009 20 September 2011 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AD01 - Change of registered office address 02 January 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 19 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 September 2018
AD01 - Change of registered office address 16 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AD01 - Change of registered office address 02 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 15 March 2017
RESOLUTIONS - N/A 28 June 2016
AA - Annual Accounts 22 June 2016
RT01 - Application for administrative restoration to the register 22 June 2016
CERTNM - Change of name certificate 22 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 October 2013
AD01 - Change of registered office address 25 February 2013
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AD01 - Change of registered office address 06 November 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 09 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 12 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
225 - Change of Accounting Reference Date 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
MEM/ARTS - N/A 09 February 2009
CERTNM - Change of name certificate 23 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
NEWINC - New incorporation documents 09 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.