Company NamePowervibe Studios Limited
Company StatusDissolved
Company Number05849609
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameAndrew Cooper
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Ashburnham Road
Kensal Green
London
NW10 5SA
Director NameMark Richard Charles Cooper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 122 Glengall Road
London
NW6 7HH
Secretary NameMr Andrew Colin Makey
NationalityBritish
StatusClosed
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crescent Parade
Ripon
North Yorkshire
HG4 2JE

Location

Registered Address5 Crescent Parade
Ripon
North Yorkshire
HG4 2JE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon

Financials

Year2014
Net Worth-£65,148
Cash£105
Current Liabilities£102,747

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (1 page)
20 June 2008Director's change of particulars / mark cooper / 19/06/2008 (1 page)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 March 2008Ad 14/01/08\gbp si 96000@1=96000\gbp ic 2000/98000\ (2 pages)
13 March 2008Gbp nc 20000/120000\14/01/08 (2 pages)
12 July 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
19 June 2006Incorporation (11 pages)