Company NamePOWA Technologies Limited
Company StatusDissolved
Company Number06376989
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date5 September 2023 (7 months, 2 weeks ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Maurice Wagner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
15 Wedderburn Road
London
NW3 5QS
Director NameMr William Jameson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleHead Of Commercial Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Mark Mansions
Westville Road
London
W12 9PS
Secretary NameMr William Jameson
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Mark Mansions
Westville Road
London
W12 9PS
Director NameMr James Paul Cronin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2010)
RoleTechnologist
Country of ResidenceUnited Kingdom
Correspondence Address12 Dukes Road
London
WC1H 9AD
Director NameNanif Virani
Date of BirthApril 1976 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed13 November 2007(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 July 2008)
RoleCEO
Correspondence Address130a Offord Road
London
N1 1PF
Director NameEric Abensur
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2009(2 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address101 St Martin's Lane
London
WC2N 4AZ
Secretary NameMr Daniel Maurice Wagner
NationalityBritish
StatusResigned
Appointed01 May 2010(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 February 2016)
RoleCompany Director
Correspondence Address35th Floor Heron Tower 110 Bishopsgate
London
EC2N 4AY
Director NameMr John Ruben Wagner
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressC/O Deloitte Llp PO Box 810
66 Shoe Lane
London
EC4A 3WA
Director NameMr Pavel Kilovatiy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Met Building 9th Floor
22 Percy Street
London
W1T 2BU
Director NameMs Jane Elizabeth Turner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 133
Sutherland Avenue
London
W9 2QJ
Director NameMr Simon Walter Kane Richards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address144 Glastonbury House
Warwick Way Plimlico
London
SW1V 4NT
Director NameMs Sarah Catherine Gooding
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 November 2013)
RoleCio
Country of ResidenceFrance
Correspondence AddressThe Met Building 9th Floor
22 Percy Street
London
W1T 2BU
Director NameMr Anthony Sharp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityKenyan
StatusResigned
Appointed21 September 2012(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2016)
RoleEntrepreneur
Country of ResidenceKenya
Correspondence Address334 Mbugani Road
Nairobi
01000
Director NameMr Ivor Scott Dunbar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHeron Tower 35th Floor
110 Bishopsgate
London
EC2N 4AY
Director NameMr Rupert Charles Jackson Cousin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(5 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 25 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 9th Floor
22 Percy Street
London
W1T 2BU
Secretary NameMr David Andrew Stirling
StatusResigned
Appointed31 July 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 February 2016)
RoleCompany Director
Correspondence AddressHeron Tower 35th Floor
110 Bishopsgate
London
EC2N 4AY
Director NameMs Diane Beth Glossman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2016(8 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 November 2016)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address2280 River Road
New Hope
Pennsylvania
18938

Contact

Websitepowa.com

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4.9m at £0.01Powa Technologies Group PLC
91.85%
Ordinary
436.5k at £0.01Powa Technologies Group PLC
8.15%
Ordinary A

Financials

Year2014
Turnover£666,644
Gross Profit-£535,166
Net Worth-£22,251,967
Cash£30,161,738
Current Liabilities£58,850,509

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 November 2015Delivered on: 2 December 2015
Persons entitled:
Wolf Creek Investors (Bermuda) L.P
Ithan Creek Master Investors (Cayman) L.P
Bay Pond Partners, L.P
Bay Pond Investors (Bermuda) L.P

Classification: A registered charge
Outstanding
16 November 2015Delivered on: 21 November 2015
Persons entitled: Ithan Creek Master Investors (Cayman) L.P.

Classification: A registered charge
Outstanding
14 July 2015Delivered on: 21 July 2015
Persons entitled: Ithan Creek Master Investors (Cayman) LP

Classification: A registered charge
Outstanding
2 June 2015Delivered on: 9 June 2015
Persons entitled: Ithan Creek Master Investors (Cayman) LP

Classification: A registered charge
Outstanding
16 April 2015Delivered on: 7 May 2015
Persons entitled: Ithan Creek Master Investors (Cayman) LP

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 11 June 2014
Persons entitled:
Wolf Creek Investors (Bermuda) L.P
Ithan Creek Master Investors (Cayman) L.P
Bay Pond Partners, L.P
Bay Pond Investors (Bermuda) L.P
Wolf Creek Investors (Bermuda) L.P. C/O Wellington Management Company LLP
Ithan Creek Master Investors (Cayman) L.P. C/O Wellington Management Company LLP
Bay Pond Partners, L.P. C/O Wellington Management Company LLP
Bay Pond Investors (Bermuda) L.P. C/O Wellington Management Company LLP

Classification: A registered charge
Outstanding
14 February 2014Delivered on: 17 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 January 2010Delivered on: 26 January 2010
Satisfied on: 13 May 2011
Persons entitled: Orix Venture Finance Llc

Classification: A debenture and guarantee
Secured details: All monies due or to become due from each loan party to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 January 2021Administrator's progress report (23 pages)
17 July 2020Administrator's progress report (25 pages)
3 January 2020Administrator's progress report (20 pages)
16 July 2019Administrator's progress report (31 pages)
11 April 2019Notice of extension of period of Administration (5 pages)
16 January 2019Administrator's progress report (27 pages)
20 September 2018Result of meeting of creditors (5 pages)
20 August 2018Statement of administrator's proposal (20 pages)
5 July 2018Registered office address changed from C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA to 4 Hardman Square Spinningfields Manchester M3 3EB on 5 July 2018 (2 pages)
28 June 2018Notice to Registrar in respect of date of dissolution (4 pages)
28 June 2018Appointment of an administrator (3 pages)
5 June 2017Notice to Registrar in respect of date of dissolution (2 pages)
5 June 2017Notice to Registrar in respect of date of dissolution (2 pages)
3 March 2017Auditor's resignation (2 pages)
3 March 2017Auditor's resignation (2 pages)
27 February 2017Administrator's progress report to 21 February 2017 (23 pages)
27 February 2017Notice of move from Administration to Dissolution on 21 February 2017 (23 pages)
27 February 2017Notice of move from Administration to Dissolution on 21 February 2017 (23 pages)
27 February 2017Administrator's progress report to 21 February 2017 (23 pages)
16 November 2016Termination of appointment of Diane Beth Glossman as a director on 3 November 2016 (2 pages)
16 November 2016Termination of appointment of Diane Beth Glossman as a director on 3 November 2016 (2 pages)
27 September 2016Administrator's progress report to 21 August 2016 (26 pages)
27 September 2016Administrator's progress report to 21 August 2016 (26 pages)
23 May 2016Statement of administrator's proposal (49 pages)
23 May 2016Statement of administrator's proposal (49 pages)
13 May 2016Notice of deemed approval of proposals (49 pages)
13 May 2016Notice of deemed approval of proposals (49 pages)
6 May 2016Statement of affairs with form 2.14B/2.15B (11 pages)
6 May 2016Statement of affairs with form 2.14B/2.15B (11 pages)
21 March 2016Termination of appointment of John Ruben Wagner as a director on 19 February 2016 (1 page)
21 March 2016Termination of appointment of John Ruben Wagner as a director on 19 February 2016 (1 page)
10 March 2016Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY to C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY to C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA on 10 March 2016 (2 pages)
8 March 2016Appointment of Ms Diane Beth Glossman as a director on 22 February 2016 (2 pages)
8 March 2016Appointment of Ms Diane Beth Glossman as a director on 22 February 2016 (2 pages)
7 March 2016Termination of appointment of Daniel Maurice Wagner as a director on 19 February 2016 (1 page)
7 March 2016Termination of appointment of Daniel Maurice Wagner as a director on 19 February 2016 (1 page)
4 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 March 2016Termination of appointment of Anthony Sharp as a director on 19 February 2016 (1 page)
4 March 2016Termination of appointment of David Andrew Stirling as a secretary on 19 February 2016 (1 page)
4 March 2016Termination of appointment of Ivor Scott Dunbar as a director on 19 February 2016 (1 page)
4 March 2016Appointment of an administrator (1 page)
4 March 2016Termination of appointment of Ivor Scott Dunbar as a director on 19 February 2016 (1 page)
4 March 2016Termination of appointment of Daniel Maurice Wagner as a secretary on 19 February 2016 (1 page)
4 March 2016Termination of appointment of David Andrew Stirling as a secretary on 19 February 2016 (1 page)
4 March 2016Appointment of an administrator (1 page)
4 March 2016Termination of appointment of Anthony Sharp as a director on 19 February 2016 (1 page)
4 March 2016Termination of appointment of Daniel Maurice Wagner as a secretary on 19 February 2016 (1 page)
3 March 2016Registration of charge 063769890009, created on 22 February 2016 (32 pages)
3 March 2016Registration of charge 063769890009, created on 22 February 2016 (32 pages)
2 December 2015Registration of charge 063769890008, created on 16 November 2015 (46 pages)
2 December 2015Registration of charge 063769890008, created on 16 November 2015 (46 pages)
21 November 2015Registration of charge 063769890007, created on 16 November 2015 (45 pages)
21 November 2015Registration of charge 063769890007, created on 16 November 2015 (45 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 53,588.59
(8 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 53,588.59
(8 pages)
21 July 2015Registration of charge 063769890006, created on 14 July 2015 (33 pages)
21 July 2015Registration of charge 063769890006, created on 14 July 2015 (33 pages)
9 June 2015Registration of charge 063769890005, created on 2 June 2015 (31 pages)
9 June 2015Registration of charge 063769890005, created on 2 June 2015 (31 pages)
9 June 2015Registration of charge 063769890005, created on 2 June 2015 (31 pages)
7 May 2015Registration of charge 063769890004, created on 16 April 2015 (31 pages)
7 May 2015Registration of charge 063769890004, created on 16 April 2015 (31 pages)
27 February 2015Auditor's resignation (1 page)
27 February 2015Auditor's resignation (1 page)
1 December 2014Full accounts made up to 31 December 2013 (16 pages)
1 December 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 53,588.59
(8 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 53,588.59
(8 pages)
3 October 2014Secretary's details changed for Mr Daniel Maurice Wagner on 24 February 2014 (1 page)
3 October 2014Secretary's details changed for Mr Daniel Maurice Wagner on 24 February 2014 (1 page)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2014Registration of charge 063769890003 (42 pages)
11 June 2014Registration of charge 063769890003 (42 pages)
9 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
9 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 February 2014Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU United Kingdom on 24 February 2014 (1 page)
17 February 2014Registration of charge 063769890002 (6 pages)
17 February 2014Registration of charge 063769890002 (6 pages)
29 January 2014Termination of appointment of Simon Richards as a director (1 page)
29 January 2014Termination of appointment of Simon Richards as a director (1 page)
6 December 2013Termination of appointment of Sarah Gooding as a director (1 page)
6 December 2013Termination of appointment of Sarah Gooding as a director (1 page)
4 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 53,588.59
(15 pages)
4 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 53,588.59
(15 pages)
1 August 2013Appointment of Mr David Andrew Stirling as a secretary (1 page)
1 August 2013Appointment of Mr David Andrew Stirling as a secretary (1 page)
26 July 2013Termination of appointment of Rupert Jackson Cousin as a director (1 page)
26 July 2013Termination of appointment of Rupert Jackson Cousin as a director (1 page)
23 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 53,392.78
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 53,392.78
(3 pages)
28 June 2013Appointment of Mr Rupert Charles Jackson Cousin as a director (2 pages)
28 June 2013Appointment of Mr Rupert Charles Jackson Cousin as a director (2 pages)
28 June 2013Appointment of Mr Ivor Scott Dunbar as a director (2 pages)
28 June 2013Appointment of Mr Ivor Scott Dunbar as a director (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 19/04/2012
(6 pages)
25 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 19/04/2012
(6 pages)
19 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
19 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
14 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 53,392.78
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 53,392.78
(3 pages)
12 November 2012Appointment of Mr Anthony Sharp as a director (2 pages)
12 November 2012Appointment of Mr Anthony Sharp as a director (2 pages)
26 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of ord shares from £1 to £0.01 each, create a ord and deferred shares 19/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of ord shares from £1 to £0.01 each, create a ord and deferred shares 19/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (10 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (10 pages)
5 September 2012Termination of appointment of Jane Turner as a director (1 page)
5 September 2012Termination of appointment of Jane Turner as a director (1 page)
19 July 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 25/02/2013.
(5 pages)
19 July 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 25/02/2013.
(5 pages)
9 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 July 2012Memorandum and Articles of Association (26 pages)
9 July 2012Memorandum and Articles of Association (26 pages)
9 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2012Secretary's details changed for Mr Dan Wagner on 8 May 2012 (1 page)
8 May 2012Secretary's details changed for Mr Dan Wagner on 8 May 2012 (1 page)
8 May 2012Secretary's details changed for Mr Dan Wagner on 8 May 2012 (1 page)
28 March 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
28 October 2011Appointment of Ms Sarah Catherine Gooding as a director (2 pages)
28 October 2011Appointment of Ms Sarah Catherine Gooding as a director (2 pages)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
12 October 2011Secretary's details changed for Mr Dan Wagner on 1 August 2011 (1 page)
12 October 2011Secretary's details changed for Mr Dan Wagner on 1 August 2011 (1 page)
12 October 2011Secretary's details changed for Mr Dan Wagner on 1 August 2011 (1 page)
5 September 2011Termination of appointment of Pavel Kilovatiy as a director (1 page)
5 September 2011Termination of appointment of Pavel Kilovatiy as a director (1 page)
25 August 2011Registered office address changed from , 101 St Martin's Lane, London, WC2N 4AZ on 25 August 2011 (1 page)
25 August 2011Registered office address changed from , 101 St Martin's Lane, London, WC2N 4AZ on 25 August 2011 (1 page)
6 July 2011Appointment of Mr Simon Walter Kane Richards as a director (2 pages)
6 July 2011Appointment of Mr Simon Walter Kane Richards as a director (2 pages)
5 July 2011Appointment of Ms Jane Turner as a director (2 pages)
5 July 2011Appointment of Ms Jane Turner as a director (2 pages)
20 May 2011Appointment of Mr Pavel Kilovatiy as a director (2 pages)
20 May 2011Appointment of Mr John Ruben Wagner as a director (2 pages)
20 May 2011Appointment of Mr John Ruben Wagner as a director (2 pages)
20 May 2011Appointment of Mr Pavel Kilovatiy as a director (2 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
9 May 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
9 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
28 September 2010Termination of appointment of James Cronin as a director (2 pages)
28 September 2010Termination of appointment of James Cronin as a director (2 pages)
14 June 2010Accounts for a small company made up to 30 June 2009 (7 pages)
14 June 2010Accounts for a small company made up to 30 June 2009 (7 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Company name changed (i've got the) powa LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
25 May 2010Company name changed (i've got the) powa LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
21 May 2010Appointment of Mr Dan Wagner as a secretary (3 pages)
21 May 2010Appointment of Mr Dan Wagner as a secretary (3 pages)
21 May 2010Termination of appointment of William Jameson as a secretary (2 pages)
21 May 2010Termination of appointment of Eric Abensur as a director (2 pages)
21 May 2010Termination of appointment of Eric Abensur as a director (2 pages)
21 May 2010Termination of appointment of William Jameson as a secretary (2 pages)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(1 page)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(1 page)
13 May 2010Company name changed venda small business services LIMITED\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
13 May 2010Company name changed venda small business services LIMITED\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
3 January 2010Appointment of Eric Abensur as a director (4 pages)
3 January 2010Appointment of Eric Abensur as a director (4 pages)
2 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (10 pages)
26 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (10 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 September 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
10 September 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
17 February 2009Return made up to 20/09/08; full list of members (10 pages)
17 February 2009Return made up to 20/09/08; full list of members (10 pages)
16 February 2009Director's change of particulars / daniel wagner / 01/01/2009 (1 page)
16 February 2009Director's change of particulars / daniel wagner / 01/01/2009 (1 page)
22 July 2008Appointment terminated director nanif virani (1 page)
22 July 2008Appointment terminated director nanif virani (1 page)
5 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
17 October 2007Company name changed nosetonose LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed nosetonose LIMITED\certificate issued on 17/10/07 (2 pages)
20 September 2007Incorporation (17 pages)
20 September 2007Incorporation (17 pages)