Company NamePowered Triangle Limited
Company StatusDissolved
Company Number05103332
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNoel Akers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court
Princess Street
Hull
HU2 8BA
Director NameMr Andrew Neil Brodie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressRegent's Court
Princess Street
Hull
HU2 8BA
Director NameMr Tariq Mirza
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleMarket Reseacher
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court
Princess Street
Hull
HU2 8BA
Secretary NameMr Andrew Neil Brodie
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court
Princess Street
Hull
HU2 8BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRegent's Court
Princess Street
Hull
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 May 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 3
(4 pages)
27 May 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 3
(4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 May 2010Director's details changed for Noel Akers on 16 April 2010 (2 pages)
19 May 2010Director's details changed for Tariq Mirza on 16 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Andrew Neil Brodie on 16 April 2010 (2 pages)
19 May 2010Secretary's details changed for Mr Andrew Neil Brodie on 16 April 2010 (1 page)
19 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Tariq Mirza on 16 April 2010 (2 pages)
19 May 2010Secretary's details changed for Mr Andrew Neil Brodie on 16 April 2010 (1 page)
19 May 2010Director's details changed for Noel Akers on 16 April 2010 (2 pages)
19 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Andrew Neil Brodie on 16 April 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 May 2009Return made up to 16/04/09; full list of members (4 pages)
21 May 2009Return made up to 16/04/09; full list of members (4 pages)
21 May 2009Director and Secretary's Change of Particulars / andrew brodie / 30/07/2008 / Title was: , now: mr; HouseName/Number was: , now: boxwood house; Street was: 23 valley avenue, now: 17 westella road; Area was: friern barnet, now: ; Post Town was: london, now: kirkella; Region was: , now: east yorkshire; Post Code was: N12 9PG, now: HU10 7QD (2 pages)
21 May 2009Director and secretary's change of particulars / andrew brodie / 30/07/2008 (2 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 June 2008Return made up to 16/04/08; no change of members (7 pages)
4 June 2008Return made up to 16/04/08; no change of members (7 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
22 May 2007Return made up to 16/04/07; full list of members (7 pages)
22 May 2007Return made up to 16/04/07; full list of members (7 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 December 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
13 December 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
14 November 2006Ad 28/09/06--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
14 November 2006Ad 28/09/06--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
19 October 2006Return made up to 16/04/06; full list of members (7 pages)
19 October 2006Return made up to 16/04/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Return made up to 16/04/05; full list of members (7 pages)
24 December 2004Ad 16/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 December 2004Ad 16/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 April 2004Incorporation (17 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Incorporation (17 pages)
16 April 2004Secretary resigned (1 page)