Power Europe Development Limited

DataGardener
dissolved
Unknown

Power Europe Development Limited

03464437Private Limited With Share Capital

Lynton House, 7-12 Tavistock Square, London, WC1H9LT
Incorporated

12/11/1997

Company Age

28 years

Directors

1

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Power Europe Development Limited (03464437) is a private limited with share capital incorporated on 12/11/1997 (28 years old) and registered in london, WC1H9LT. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 12/11/1997
WC1H9LT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-01-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-01-2021
Resolution
Category:Resolution
Date:05-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-07-2020
Legacy
Category:Accounts
Date:21-07-2020
Legacy
Category:Other
Date:21-07-2020
Legacy
Category:Other
Date:21-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-07-2016
Legacy
Category:Accounts
Date:13-07-2016
Legacy
Category:Other
Date:13-07-2016
Legacy
Category:Other
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-12-2015
Legacy
Category:Accounts
Date:26-08-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-08-2015
Legacy
Category:Other
Date:26-08-2015
Legacy
Category:Other
Date:26-08-2015
Legacy
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2014
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-07-2014
Legacy
Category:Other
Date:07-07-2014
Legacy
Category:Other
Date:07-07-2014
Legacy
Category:Other
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2014
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-08-2013
Legacy
Category:Other
Date:07-08-2013
Legacy
Category:Other
Date:29-07-2013
Legacy
Category:Other
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:01-07-2010
Legacy
Category:Officers
Date:18-09-2009
Legacy
Category:Officers
Date:18-09-2009
Legacy
Category:Officers
Date:18-09-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2009
Legacy
Category:Annual Return
Date:29-06-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-09-2008
Legacy
Category:Annual Return
Date:18-06-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-02-2008
Auditors Resignation Company
Category:Auditors
Date:22-09-2007
Legacy
Category:Annual Return
Date:08-06-2007
Legacy
Category:Annual Return
Date:05-12-2006
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2006
Legacy
Category:Officers
Date:19-07-2006
Legacy
Category:Officers
Date:11-04-2006
Legacy
Category:Annual Return
Date:02-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2005
Legacy
Category:Officers
Date:09-06-2005
Legacy
Category:Officers
Date:12-05-2005
Legacy
Category:Officers
Date:12-05-2005
Legacy
Category:Officers
Date:29-04-2005
Legacy
Category:Annual Return
Date:01-12-2004
Legacy
Category:Officers
Date:01-12-2004
Legacy
Category:Officers
Date:30-11-2004
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2004
Legacy
Category:Annual Return
Date:19-12-2003
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2003
Legacy
Category:Officers
Date:04-08-2003
Legacy
Category:Officers
Date:21-07-2003
Legacy
Category:Address
Date:21-07-2003
Legacy
Category:Officers
Date:21-07-2003
Legacy
Category:Officers
Date:21-07-2003
Legacy
Category:Officers
Date:21-07-2003

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2021
Filing Date07/07/2020
Latest Accounts31/12/2019

Trading Addresses

Cross Lanes London Square, Guildford, Surrey, GU11UL
Lynton House, 7-12 Tavistock Square, London, WC1H9LTRegistered

Contact

Lynton House, 7-12 Tavistock Square, London, WC1H9LT