Company NamePower Inverters Limited
Company StatusDissolved
Company Number08520604
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Tusif Hussain
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elmsleigh Road
Heald Green
Cheadle
Cheshire
SK8 3UD
Director NameMr Amir Khan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(3 years after company formation)
Appointment Duration1 year, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Headrow The Headrow
Leeds
LS1 8EQ
Secretary NameMr Amir Khan
StatusClosed
Appointed01 June 2016(3 years after company formation)
Appointment Duration1 year, 3 months (closed 19 September 2017)
RoleCompany Director
Correspondence AddressThe Headrow The Headrow
Leeds
LS1 8EQ
Director NameMiss Natalie Connelly
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elmsleigh Rd
Heald Green
Cheadle
Cheshire
SK8 3UD
Secretary NameMiss Natalie Connelly
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 200 City Loft
94 The Quays
Salford
M50 3TZ
Secretary NameTusif Hussain
NationalityBritish
StatusResigned
Appointed13 August 2014(1 year, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 September 2014)
RoleCompany Director
Correspondence Address9 Elmsleigh Road
Cheadle
Cheshire
SK8 3UD
Director NameMr Tusif Hussain
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(1 year, 3 months after company formation)
Appointment Duration3 days (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Elmsleigh Road
Heald Green
Cheadle
Cheshire
SK8 3UD
Secretary NameMr Tusif Hussain
StatusResigned
Appointed26 August 2014(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2015)
RoleCompany Director
Correspondence Address9 Elmsleigh Road
Heald Green
Cheadle
Cheshire
SK8 3UD
Director NameMr Tusif Hussain
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elmsleigh Rd
Heald Green
Cheadle
Cheshire
SK8 3UD
Director NameMr Amir Khan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Clarendon Road
Watford
WD17 1DS
Secretary NameMr Amir Khan
StatusResigned
Appointed01 July 2015(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 2016)
RoleCompany Director
Correspondence Address69 Clarendon Road
Watford
WD17 1DS
Secretary NameMr Tusif Hussain
StatusResigned
Appointed18 February 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2017)
RoleCompany Director
Correspondence Address9 Elmsleigh Road
Heald Green
Cheadle
Cheshire
SK8 3UD
Director NameMr Amir Khan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(3 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heardrow The Headrow
Leeds
LS1 8EQ
Secretary NameMr Amir Khan
StatusResigned
Appointed01 May 2017(3 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 June 2017)
RoleCompany Director
Correspondence AddressThe Headrow The Headrow
Leeds
LS1 8EQ

Location

Registered AddressThe Headrow
Leeds
LS1 8EQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Shah Jahan
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
23 June 2017Application to strike the company off the register (2 pages)
23 June 2017Application to strike the company off the register (2 pages)
4 June 2017Appointment of Mr Amir Khan as a director on 1 June 2016 (2 pages)
4 June 2017Appointment of Mr Amir Khan as a director on 1 June 2016 (2 pages)
2 June 2017Appointment of Mr Amir Khan as a secretary on 1 June 2016 (2 pages)
2 June 2017Appointment of Mr Amir Khan as a secretary on 1 June 2016 (2 pages)
2 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
2 June 2017Termination of appointment of Amir Khan as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Amir Khan as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Amir Khan as a secretary on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Amir Khan as a secretary on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD England to The Headrow the Headrow Leeds LS1 8EQ on 1 June 2017 (1 page)
1 June 2017Appointment of Mr Amir Khan as a director on 1 May 2017 (2 pages)
1 June 2017Termination of appointment of Tusif Hussain as a secretary on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Tusif Hussain as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Mr Amir Khan as a director on 1 May 2017 (2 pages)
1 June 2017Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD England to The Headrow the Headrow Leeds LS1 8EQ on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Tusif Hussain as a secretary on 1 June 2017 (1 page)
1 June 2017Appointment of Mr Amir Khan as a secretary on 1 May 2017 (2 pages)
1 June 2017Appointment of Mr Amir Khan as a secretary on 1 May 2017 (2 pages)
1 June 2017Termination of appointment of Tusif Hussain as a director on 1 June 2017 (1 page)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
28 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Appointment of Mr Tusif Hussain as a director on 18 February 2015 (2 pages)
18 February 2016Termination of appointment of Amir Khan as a director on 18 February 2016 (1 page)
18 February 2016Appointment of Mr Tusif Hussain as a director on 18 February 2015 (2 pages)
18 February 2016Termination of appointment of Amir Khan as a secretary on 17 February 2016 (1 page)
18 February 2016Appointment of Mr Tusif Hussain as a secretary on 18 February 2016 (2 pages)
18 February 2016Termination of appointment of Amir Khan as a secretary on 17 February 2016 (1 page)
18 February 2016Termination of appointment of Amir Khan as a director on 18 February 2016 (1 page)
18 February 2016Appointment of Mr Tusif Hussain as a secretary on 18 February 2016 (2 pages)
16 February 2016Registered office address changed from 69 Clarendon Road Watford WD17 1DS England to 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 69 Clarendon Road Watford WD17 1DS England to 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD on 16 February 2016 (1 page)
28 September 2015Appointment of Mr Amir Khan as a secretary on 1 July 2015 (2 pages)
28 September 2015Termination of appointment of Tusif Hussain as a secretary on 1 July 2015 (1 page)
28 September 2015Termination of appointment of Tusif Hussain as a director on 1 July 2015 (1 page)
28 September 2015Appointment of Mr Amir Khan as a secretary (2 pages)
28 September 2015Termination of appointment of Tusif Hussain as a secretary on 1 July 2015 (1 page)
28 September 2015Appointment of Mr Amir Khan as a secretary (2 pages)
28 September 2015Registered office address changed from 9 Elmsleigh Rd Heald Green Cheadle Cheshire SK8 3UD to 69 Clarendon Road Watford WD17 1DS on 28 September 2015 (1 page)
28 September 2015Appointment of Mr Amir Khan as a secretary on 1 July 2015 (2 pages)
28 September 2015Appointment of Mr Amir Khan as a director on 1 July 2015 (2 pages)
28 September 2015Registered office address changed from 9 Elmsleigh Rd Heald Green Cheadle Cheshire SK8 3UD to 69 Clarendon Road Watford WD17 1DS on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Tusif Hussain as a director on 1 July 2015 (1 page)
28 September 2015Termination of appointment of Tusif Hussain as a director on 1 July 2015 (1 page)
28 September 2015Appointment of Mr Amir Khan as a director on 1 July 2015 (2 pages)
28 September 2015Termination of appointment of Tusif Hussain as a secretary on 1 July 2015 (1 page)
28 September 2015Appointment of Mr Amir Khan as a secretary on 1 July 2015 (2 pages)
28 September 2015Appointment of Mr Amir Khan as a director on 1 July 2015 (2 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 September 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
4 September 2014Appointment of Tusif Hussain as a secretary on 13 August 2014 (2 pages)
4 September 2014Director's details changed for Mr Tusif Hussain on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Tusif Hussain on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Tusif Hussain as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Tusif Hussain as a secretary on 13 August 2014 (2 pages)
4 September 2014Termination of appointment of Tusif Hussain as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Tusif Hussain as a secretary on 1 September 2014 (1 page)
4 September 2014Director's details changed for Mr Tusif Hussain on 1 September 2014 (2 pages)
29 August 2014Termination of appointment of a director (1 page)
29 August 2014Termination of appointment of a director (1 page)
29 August 2014Termination of appointment of Tusif Hussain as a director on 29 August 2014 (1 page)
29 August 2014Appointment of Mr Tusif Hussain as a director on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Tusif Hussain as a director on 29 August 2014 (1 page)
29 August 2014Appointment of Mr Tusif Hussain as a director on 29 August 2014 (2 pages)
28 August 2014Appointment of Mr Tusif Hussain as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr Tusif Hussain as a secretary on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Natalie Connelly as a director on 13 August 2014 (1 page)
28 August 2014Termination of appointment of a secretary (1 page)
28 August 2014Registered office address changed from 10 Proctor Street Bury Lancashire BL8 2NY England to 9 Elmsleigh Rd Heald Green Cheadle Cheshire SK8 3UD on 28 August 2014 (1 page)
28 August 2014Appointment of Tusif Hussain as a director on 13 August 2014 (2 pages)
28 August 2014Appointment of Mr Tusif Hussain as a director on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Natalie Connelly as a director on 13 August 2014 (1 page)
28 August 2014Registered office address changed from 10 Proctor Street Bury Lancashire BL8 2NY England to 9 Elmsleigh Rd Heald Green Cheadle Cheshire SK8 3UD on 28 August 2014 (1 page)
28 August 2014Appointment of Mr Tusif Hussain as a secretary on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Tusif Hussain as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Tusif Hussain as a director on 28 August 2014 (1 page)
28 August 2014Appointment of Tusif Hussain as a director on 13 August 2014 (2 pages)
28 August 2014Termination of appointment of a secretary (1 page)
22 August 2014Director's details changed for Miss Natalie Connelly on 1 August 2014 (2 pages)
22 August 2014Termination of appointment of Natalie Connelly as a secretary on 1 August 2014 (1 page)
22 August 2014Director's details changed for Miss Natalie Connelly on 1 August 2014 (2 pages)
22 August 2014Director's details changed for Miss Natalie Connelly on 1 August 2014 (2 pages)
22 August 2014Director's details changed for Miss Natalie Connelly on 1 August 2014 (2 pages)
22 August 2014Director's details changed for Miss Natalie Connelly on 1 August 2014 (2 pages)
22 August 2014Termination of appointment of Natalie Connelly as a secretary on 1 August 2014 (1 page)
22 August 2014Termination of appointment of Natalie Connelly as a secretary on 1 August 2014 (1 page)
22 August 2014Registered office address changed from Apartment 200 City Loft 94 the Quays Salford M50 3TZ England to 9 Elmsleigh Rd Heald Green Cheadle Cheshire SK8 3UD on 22 August 2014 (1 page)
22 August 2014Director's details changed for Miss Natalie Connelly on 1 August 2014 (2 pages)
22 August 2014Registered office address changed from Apartment 200 City Loft 94 the Quays Salford M50 3TZ England to 9 Elmsleigh Rd Heald Green Cheadle Cheshire SK8 3UD on 22 August 2014 (1 page)
8 May 2013Incorporation
Statement of capital on 2013-05-08
  • GBP 100
(25 pages)
8 May 2013Incorporation
Statement of capital on 2013-05-08
  • GBP 100
(25 pages)