Active - Proposal to Strike off
Company Information for POWERTEK ENERGY (UK) LIMITED
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU,
|
Company Registration Number
05405087
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
POWERTEK ENERGY (UK) LIMITED | ||
Legal Registered Office | ||
THE REGISTRY, 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU Other companies in BR3 | ||
Previous Names | ||
|
Company Number | 05405087 | |
---|---|---|
Company ID Number | 05405087 | |
Date formed | 2005-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-01-05 21:28:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AJEET SINGH AHLUWALIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEY THENG TAN |
Company Secretary | ||
GAIK KIM GOH |
Company Secretary | ||
DEVENDRAN SINNADURAI |
Director | ||
SOOK YEN LIEW |
Company Secretary | ||
SELVAM NATHAN THAMOTHARAMPILLAI NARENDRA NATHAN |
Director | ||
SIUAGAMY RAMASAMY |
Company Secretary | ||
KONG HAN TAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC06 | Change of details for State-Owned Assets Supervision and Administration Commission of the State Council of the Prc (Sasac) as a person with significant control on 2018-04-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 1st Floor 40 Dukes Place London EC3A 7NH | |
AD02 | Register inspection address changed to 1st Floor 40 Dukes Place London EC3A 7NH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM02 | Termination of appointment of Ley Theng Tan on 2015-10-30 | |
LATEST SOC | 17/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Gaik Kim Goh on 2015-04-15 | |
AP03 | Appointment of Ley Theng Tan as company secretary on 2015-04-15 | |
AP01 | DIRECTOR APPOINTED AJEET SINGH AHLUWALIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEVENDRAN SINNADURAI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEVENDRAN SINNADURAI / 01/01/2013 | |
AR01 | 29/03/13 FULL LIST | |
AA01 | CURREXT FROM 31/01/2013 TO 31/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
RES15 | CHANGE OF NAME 23/10/2012 | |
CERTNM | COMPANY NAME CHANGED TANJONG ENERGY (UK) LIMITED CERTIFICATE ISSUED ON 01/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES13 | APPT AUDITORS DIRS AUTHORITY TO ECUTE LETTER OF ENGAGEMENT OF HEYWARDS CHARTERED SCCOUNTANTS 17/07/2012 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED DEVENDRAN SINNADURAI | |
AP03 | SECRETARY APPOINTED GAIK KIM GOH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SELVAM NATHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SOOK LIEW | |
AR01 | 29/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 29/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AP03 | SECRETARY APPOINTED MISS SOOK YEN LIEW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIUAGAMY RAMASAMY | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SELVAM NATHAN THAMOTHARAMPILLAI NARENDRA NATHAN / 01/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 20/12/06 | |
ELRES | S366A DISP HOLDING AGM 20/12/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as POWERTEK ENERGY (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | POWERTEK ENERGY (UK) LIMITED | Event Date | 2014-08-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |