THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED

172 Tottenham Court Road 172 Tottenham Court Road, London, W1T 7NS, England
StatusDISSOLVED
Company No.04133412
CategoryPrivate Limited Company
Incorporated27 Dec 2000
Age23 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 11 months, 19 days

SUMMARY

THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED is an dissolved private limited company with number 04133412. It was incorporated 23 years, 6 months, 5 days ago, on 27 December 2000 and it was dissolved 2 years, 11 months, 19 days ago, on 13 July 2021. The company address is 172 Tottenham Court Road 172 Tottenham Court Road, London, W1T 7NS, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2019

Action Date: 27 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-27

Old address: Floor 11, North Wing, York House Empire Way Wembley HA9 0PA England

New address: 172 Tottenham Court Road 2nd Floor London W1T 7NS

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Scott Penman

Termination date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Cazel Evans

Appointment date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Richard Hill

Termination date: 2018-03-27

Documents

View document PDF

Legacy

Date: 21 May 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 15/08/2018 as it was factually inaccurate

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert George Campbell

Termination date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Scott Penman

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Richard Hill

Appointment date: 2018-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-03

Old address: Powerleague Mill Hill Pursley Road Mill Hill London NW7 2BB

New address: Floor 11, North Wing, York House Empire Way Wembley HA9 0PA

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert George Campbell

Appointment date: 2016-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheena Marion Beckwith

Termination date: 2016-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheena Marion Beckwith

Termination date: 2016-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 27 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 27 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 27 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-27

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 27 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-27

Officer name: Mrs Sheena Marion Beckwith

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2011

Action Date: 27 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-27

Officer name: Mrs Sheena Marion Beckwith

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Resolution

Date: 28 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 27 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-27

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Littner

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sheena beckwith / 09/11/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 30/06/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 05/06/03 from: powerleague tottenham willoughby lane tottenham london N17 0SL

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 07/02/02 from: veritas house 125 finsbury pavement, london EC2A 1NQ

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREADNOUGHT DEVELOPMENTS LIMITED

DREADNOUGHT WORKS DREADNOUGHT ROAD,BRIERLEY HILL,DY5 4TH

Number:11611604
Status:ACTIVE
Category:Private Limited Company

EP PHOENIX ENGINEERING LIMITED

51 CASTLE STREET,HIGH WYCOMBE,HP13 6RN

Number:10192275
Status:ACTIVE
Category:Private Limited Company

GEOFEL LIMITED

2 CLORANE GARDENS,LONDON,NW3 7PR

Number:07653574
Status:ACTIVE
Category:Private Limited Company

JOANNA NOWICKA TRANSPORT LTD

24 KINGS AVENUE,NORMANTON,WF6 2TF

Number:11132807
Status:ACTIVE
Category:Private Limited Company

K.P. BIOPLEX LIMITED

COURT HOUSE,BRIDGEND,CF31 1BE

Number:01528826
Status:ACTIVE
Category:Private Limited Company

RESIDENTS OF 2 BIRCHINGTON ROAD N8 LIMITED

54 PARK AVENUE SOUTH,LONDON,N8 8LS

Number:09466746
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source