Company NamePowapram Limited
Company StatusDissolved
Company Number08538620
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous NamePowerpram Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Anthony Murtagh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Parade
Parsonage Gardens
Manchester
M3 2NH

Location

Registered Address1 North Parade
Parsonage Gardens
Manchester
M3 2NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anthony Murtagh
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
7 June 2016Application to strike the company off the register (3 pages)
9 March 2016Registered office address changed from Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ to C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ to C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH on 9 March 2016 (1 page)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Director's details changed for Mr Anthony Murtagh on 1 January 2015 (2 pages)
24 June 2015Director's details changed for Mr Anthony Murtagh on 1 January 2015 (2 pages)
24 June 2015Director's details changed for Mr Anthony Murtagh on 1 January 2015 (2 pages)
8 April 2015Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on 8 April 2015 (1 page)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
26 February 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
26 February 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
24 February 2014Company name changed powerpram LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Company name changed powerpram LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)