This company is commonly known as Power Ink Limited. The company was founded 29 years ago and was given the registration number 02972120. The firm's registered office is in CROYDON. You can find them at Mott Macdonald House, 8-10 Sydenham Road, Croydon, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | POWER INK LIMITED |
---|---|---|
Company Number | : | 02972120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mott Macdonald House, 8-10 Sydenham Road, Croydon, CR0 2EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mott Macdonald House, 8-10 Sydenham Road, Croydon, CR0 2EE | Director | 27 November 2015 | Active |
Mott Macdonald House, 8-10 Sydenham Road, Croydon, CR0 2EE | Director | 30 June 2019 | Active |
9 Sudeley Terrace, Brighton, BN2 1HD | Secretary | 06 April 1998 | Active |
9 Sudeley Terrace, Brighton, BN2 1HD | Secretary | 28 September 1994 | Active |
Mott Macdonald House, 8-10 Sydenham Road, Croydon, CR0 2EE | Secretary | 27 January 2015 | Active |
Mulberry House, 26 North Grove Highgate, London, N6 4SL | Secretary | 05 March 2002 | Active |
Mott Macdonald House, 8-10 Sydenham Road, Croydon, England, CR0 2EE | Secretary | 11 November 2003 | Active |
Deepsprings, Foxbury Lane, Emsworth, PO10 8RL | Secretary | 31 August 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 September 1994 | Active |
7 More Close, Purley, CR8 2JN | Director | 05 March 2002 | Active |
The Barn Shepreth Road, Barrington, Cambridge, CB2 5SB | Director | 05 March 2002 | Active |
9 Sudeley Terrace, Brighton, BN2 1HD | Director | 06 April 1998 | Active |
6 Church Street, Little Shelford, Cambridge, CB2 5HG | Director | 05 March 2002 | Active |
23 St Jamess Gardens, Holland Park, London, W11 4RE | Director | 14 May 2002 | Active |
Mott Macdonald House, 8-10 Sydenham Road, Croydon, England, CR0 2EE | Director | 29 July 2005 | Active |
1 The Paddock, Shoreham By Sea, BN43 5NW | Director | 05 March 2002 | Active |
Riverside House Tunbridge Lane, Bramshott, Liphook, GU30 7SP | Director | 28 September 1994 | Active |
78 Saint Ronans Road, Southsea, PO4 0PX | Director | 01 March 1999 | Active |
Mott Macdonald House, 8-10 Sydenham Road, Croydon, England, CR0 2EE | Director | 29 July 2005 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 29 July 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 September 1994 | Active |
Mott Macdonald Limited | ||
Notified on | : | 18 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mott Macdonald House, 8-10 Sydenham Road, Croydon, England, CR0 2EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-20 | Dissolution | Dissolution application strike off company. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-03 | Officers | Termination secretary company with name termination date. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-03 | Officers | Appoint person director company with name date. | Download |
2015-12-03 | Officers | Termination director company with name termination date. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Address | Change sail address company with old address new address. | Download |
2015-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.