Background WavePink WaveYellow Wave

191216 LIMITED (07884925)

191216 LIMITED (07884925) is a dissolved UK company. incorporated on 16 December 2011. with registered office in Gloucester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 191216 LIMITED has been registered for 14 years. Current directors include POWLES, Mark David.

Company Number
07884925
Status
dissolved
Type
ltd
Incorporated
16 December 2011
Age
14 years
Address
Unit A7 Elmbridge Court, Gloucester, GL3 1JZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POWLES, Mark David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

191216 LIMITED

191216 LIMITED is an dissolved company incorporated on 16 December 2011 with the registered office located in Gloucester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 191216 LIMITED was registered 14 years ago.(SIC: 99999)

Status

dissolved

Active since 14 years ago

Company No

07884925

LTD Company

Age

14 Years

Incorporated 16 December 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2019 (6 years ago)
Submitted on 22 May 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 February 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

POWLES THOMAS GROUP LIMITED
From: 24 July 2013To: 20 January 2017
HC 1175 LIMITED
From: 16 December 2011To: 24 July 2013
Contact
Address

Unit A7 Elmbridge Court Cheltenham Road East Gloucester, GL3 1JZ,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
From: 16 December 2011To: 30 June 2020
Timeline

5 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jan 17
Loan Secured
Apr 17
Loan Secured
Jun 17
Owner Exit
Feb 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POWLES, Mark

Active
Elmbridge Court, GloucesterGL3 1JZ
Secretary
Appointed 16 Dec 2011

POWLES, Mark David

Active
Elmbridge Court, GloucesterGL3 1JZ
Born July 1974
Director
Appointed 16 Dec 2011

THOMAS, Garry Stuart

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born September 1971
Director
Appointed 16 Dec 2011
Resigned 19 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2016

Mr Mark David Powles

Ceased
Bayshill Road, CheltenhamGL50 3AT
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 July 2020
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Resolution
20 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Secretary Company With Change Date
29 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 August 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Incorporation Company
16 December 2011
NEWINCIncorporation