Background WavePink WaveYellow Wave

POWER MINERALS UK HOLDINGS LIMITED (06764951)

POWER MINERALS UK HOLDINGS LIMITED (06764951) is a dissolved UK company. incorporated on 3 December 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. POWER MINERALS UK HOLDINGS LIMITED has been registered for 17 years. Current directors include GENTSCH, Mark Uwe, JANSEN, Nils Heinz.

Company Number
06764951
Status
dissolved
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
KROLL ADVISORY LTD, London, SE1 9SG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
GENTSCH, Mark Uwe, JANSEN, Nils Heinz
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER MINERALS UK HOLDINGS LIMITED

POWER MINERALS UK HOLDINGS LIMITED is an dissolved company incorporated on 3 December 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. POWER MINERALS UK HOLDINGS LIMITED was registered 17 years ago.(SIC: 46180)

Status

dissolved

Active since 17 years ago

Company No

06764951

LTD Company

Age

17 Years

Incorporated 3 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 14 June 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 December 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

EVONIK HARGREAVES LIMITED
From: 3 December 2008To: 1 October 2010
Contact
Address

KROLL ADVISORY LTD The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Wrens Court 46 South Parade Sutton Coldfield Birmingham West Midlands B72 1QY
From: 16 June 2010To: 22 December 2021
West Terrace Esh Winning Durham DH7 9PT Uk
From: 3 December 2008To: 16 June 2010
Timeline

14 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Funding Round
Jan 11
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GENTSCH, Mark Uwe

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1977
Director
Appointed 08 Jan 2009

JANSEN, Nils Heinz

Active
32 London Bridge Street, LondonSE1 9SG
Born January 1982
Director
Appointed 14 Nov 2017

LEMMON, Lloyd John

Resigned
Warkworth Woods, Newcastle Upon TyneNE3 5RB
Secretary
Appointed 08 Jan 2009
Resigned 23 Feb 2009

MACQUARRIE, Stephen Nigel

Resigned
Esh Winning, DurhamDH7 9PT
Secretary
Appointed 23 Feb 2009
Resigned 28 May 2010

MACQUARRIE, Stephen Nigel

Resigned
9 Aykley Vale, Durham CityDH1 5WA
Secretary
Appointed 03 Dec 2008
Resigned 22 Jan 2009

BANHAM, Gordon Frank Colenso

Resigned
Esh Winning, DurhamDH7 9PT
Born June 1964
Director
Appointed 03 Dec 2008
Resigned 28 May 2010

COCKBURN, Iain Duncan

Resigned
Esh Winning, DurhamDH7 9PT
Born March 1965
Director
Appointed 03 Dec 2008
Resigned 28 May 2010

DUVE, Thomas Eugen

Resigned
46 South Parade, BirminghamB72 1QY
Born August 1965
Director
Appointed 01 Sept 2013
Resigned 24 Sept 2014

HUGOT, Andreas

Resigned
46 South Parade, BirminghamB72 1QY
Born October 1964
Director
Appointed 01 Oct 2014
Resigned 01 Sept 2016

HUGOT, Andreas

Resigned
46 South Parade, BirminghamB72 1QY
Born October 1964
Director
Appointed 08 Jan 2009
Resigned 01 Sept 2013

WALDMANN, Carsten

Resigned
Duisburger Str. 170, Dinslaken46535
Born January 1968
Director
Appointed 01 Sept 2016
Resigned 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

79

Gazette Dissolved Liquidation
10 September 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 June 2022
LIQ13LIQ13
Resolution
7 February 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
21 December 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
21 December 2021
600600
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Move Registers To Sail Company With New Address
27 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 November 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
17 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 September 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
17 September 2012
CC04CC04
Resolution
17 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Auditors Resignation Company
3 August 2011
AUDAUD
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Certificate Change Of Name Company
1 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2010
CONNOTConfirmation Statement Notification
Miscellaneous
19 August 2010
MISCMISC
Auditors Resignation Company
30 June 2010
AUDAUD
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Resolution
3 February 2009
RESOLUTIONSResolutions
Legacy
22 January 2009
288bResignation of Director or Secretary
Statement Of Affairs
15 January 2009
SASA
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Statement Of Affairs
15 January 2009
SASA
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Resolution
15 January 2009
RESOLUTIONSResolutions
Incorporation Company
3 December 2008
NEWINCIncorporation