Company NameGiant Powerhouse (112) Limited
Company StatusDissolved
Company Number04721231
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGiant Directors Limited (Corporation)
StatusClosed
Appointed09 February 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
Correspondence Address1 New Oxford Street
London
WC1A 1GG
Secretary NameGiant Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
Correspondence Address1 New Oxford Street
London
WC1A 1GG
Secretary NameJenny Williams
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleAccountant
Correspondence Address691b Pinner Road
Pinner
Middlesex
HA5 5QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameGiant Powerhouse Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address8 New Laithe Close
Overdale Grange
Skipton
North Yorkshire
BD23 6AZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant Powerhouse Secretary Limited (Corporation)
StatusResigned
Appointed01 January 2004(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2006)
Correspondence Address1 New Oxford Street
London
WC1A 1GG

Location

Registered Address8 New Laithe Close, Overdale
Grange, Skipton
North Yorkshire
BD23 6AZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Financials

Year2014
Net Worth£15,071
Cash£18,479
Current Liabilities£3,438

Accounts

Latest Accounts5 April 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
26 November 2007Application for striking-off (1 page)
27 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 May 2006Return made up to 02/04/06; full list of members (10 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Director resigned (1 page)
19 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
20 July 2005Ad 01/09/03--------- £ si 1@1 (2 pages)
20 July 2005Ad 16/04/03--------- £ si 1@1 (2 pages)
20 July 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
20 July 2005Ad 07/10/03--------- £ si 1@1 (2 pages)
20 July 2005Ad 21/10/03--------- £ si 1@1 (2 pages)
20 July 2005Ad 17/09/03--------- £ si 1@1 (2 pages)
20 July 2005Ad 03/05/03--------- £ si 1@1 (2 pages)
20 July 2005Ad 06/10/03--------- £ si 1@1 (2 pages)
20 July 2005Ad 31/10/03--------- £ si 1@1 (2 pages)
20 July 2005Ad 22/10/03--------- £ si 1@1 (2 pages)
20 July 2005Ad 30/09/03--------- £ si 1@1 (2 pages)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 February 2005Nc inc already adjusted 03/04/03 (1 page)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 September 2004Nc dec already adjusted 02/04/03 (2 pages)
13 July 2004Ad 30/05/03--------- £ si 1@1=1 £ ic 6/7 (2 pages)
13 July 2004Return made up to 02/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2004Ad 06/06/03--------- £ si 1@1=1 £ ic 15/16 (2 pages)
13 July 2004Ad 03/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 July 2004Ad 07/05/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
13 July 2004Ad 03/06/03--------- £ si 1@1=1 £ ic 10/11 (2 pages)
13 July 2004Ad 04/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2004Ad 12/06/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 July 2004Ad 28/05/03--------- £ si 1@1=1 £ ic 20/21 (2 pages)
13 July 2004Ad 30/05/03--------- £ si 1@1=1 £ ic 17/18 (2 pages)
13 July 2004Ad 04/06/03--------- £ si 1@1=1 £ ic 9/10 (2 pages)
13 July 2004Ad 04/06/03--------- £ si 1@1=1 £ ic 18/19 (2 pages)
13 July 2004Ad 11/06/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 July 2004Ad 03/06/03--------- £ si 1@1=1 £ ic 7/8 (2 pages)
13 July 2004Ad 04/06/03--------- £ si 1@1=1 £ ic 13/14 (2 pages)
13 July 2004Ad 27/05/03--------- £ si 1@1=1 £ ic 19/20 (2 pages)
13 July 2004Ad 05/06/03--------- £ si 1@1=1 £ ic 16/17 (2 pages)
13 July 2004Ad 27/05/03--------- £ si 1@1=1 £ ic 11/12 (2 pages)
13 July 2004Ad 03/06/03--------- £ si 1@1=1 £ ic 8/9 (2 pages)
13 July 2004Ad 23/06/03--------- £ si 1@1=1 £ ic 14/15 (2 pages)
13 July 2004Ad 05/06/03--------- £ si 1@1=1 £ ic 12/13 (2 pages)
26 January 2004Registered office changed on 26/01/04 from: angel house 338/346 goswell road london EC1V 7QN (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (1 page)
5 November 2003Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
17 September 2003£ nc 1000/2 02/04/03 (1 page)
17 September 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(12 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2003£ nc 2/54 02/04/03 (1 page)
29 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
16 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)