About

Registered Number: 02047311
Date of Incorporation: 15/08/1986 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2018 (6 years and 1 month ago)
Registered Address: 31st Floor 40 Bank Street, London, E14 5NR

 

Established in 1986, Powertraveller Ltd has its registered office in London. The companies directors are Bercovich, Aaron, Ranger, Sonia Robyn, Ranger, Sonia Robyn. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERCOVICH, Aaron 01 January 2016 - 1
RANGER, Sonia Robyn 19 November 2010 25 July 2016 1
Secretary Name Appointed Resigned Total Appointments
RANGER, Sonia Robyn N/A 13 January 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2018
AM10 - N/A 18 January 2018
AM23 - N/A 18 January 2018
AM10 - N/A 04 September 2017
F2.18 - N/A 27 February 2017
AD01 - Change of registered office address 15 February 2017
2.16B - N/A 08 February 2017
2.17B - N/A 08 February 2017
2.12B - N/A 02 February 2017
TM02 - Termination of appointment of secretary 26 January 2017
AA - Annual Accounts 20 September 2016
TM01 - Termination of appointment of director 28 July 2016
CH01 - Change of particulars for director 15 July 2016
AD01 - Change of registered office address 15 July 2016
SH01 - Return of Allotment of shares 09 June 2016
SH01 - Return of Allotment of shares 09 June 2016
RESOLUTIONS - N/A 24 May 2016
AR01 - Annual Return 25 April 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 11 January 2016
RESOLUTIONS - N/A 20 October 2015
TM01 - Termination of appointment of director 08 October 2015
RESOLUTIONS - N/A 16 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 September 2015
SH19 - Statement of capital 16 September 2015
CAP-SS - N/A 16 September 2015
AA - Annual Accounts 26 May 2015
MR01 - N/A 23 March 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
AD01 - Change of registered office address 23 June 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 22 November 2010
SH06 - Notice of cancellation of shares 14 July 2010
SH03 - Return of purchase of own shares 14 July 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 25 March 2008
CERTNM - Change of name certificate 08 February 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 16 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2007
353 - Register of members 16 March 2007
AA - Annual Accounts 05 November 2006
395 - Particulars of a mortgage or charge 04 April 2006
363a - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 08 March 2005
395 - Particulars of a mortgage or charge 12 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 08 March 2004
225 - Change of Accounting Reference Date 27 May 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 05 March 2003
287 - Change in situation or address of Registered Office 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 03 May 2000
287 - Change in situation or address of Registered Office 20 April 2000
363s - Annual Return 09 March 2000
363s - Annual Return 03 March 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 04 March 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 11 March 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 14 March 1994
AA - Annual Accounts 17 December 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 01 October 1992
363b - Annual Return 16 March 1992
AA - Annual Accounts 31 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1991
288 - N/A 27 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 30 November 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 19 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1990
363 - Annual Return 30 November 1989
363 - Annual Return 30 November 1989
363 - Annual Return 30 November 1989
363 - Annual Return 30 November 1989
AA - Annual Accounts 27 September 1989
AUD - Auditor's letter of resignation 17 August 1989
287 - Change in situation or address of Registered Office 02 August 1989
363 - Annual Return 12 April 1989
AC05 - N/A 31 October 1988
288 - N/A 21 August 1987
288 - N/A 05 June 1987
288 - N/A 05 June 1987
287 - Change in situation or address of Registered Office 25 November 1986
CERTINC - N/A 15 August 1986
NEWINC - New incorporation documents 15 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2015 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 16 September 2011 Outstanding

N/A

Floating charge (all assets) 16 September 2011 Outstanding

N/A

Debenture 16 August 2011 Outstanding

N/A

All assets debenture 27 March 2006 Fully Satisfied

N/A

Debenture 07 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.