Company NamePower Of 3 Productions Limited
Company StatusDissolved
Company Number06670860
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMiss Thereza Snyman
Date of BirthApril 1954 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address41 Chetwynd Road
London
NW5 1BX
Director NameMs Elizabeth Ann Cameron
Date of BirthNovember 1951 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed01 November 2008(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 15 January 2019)
RoleLawyer
Country of ResidenceCanada
Correspondence Address205-1510 Nelson Street
Vancover
British Columbia
V6g 1m1
Canada
Director NameMs Yvonne Janice Christiana Deutschman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 15 January 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address28 Belsize Avenue
London
NW3 4AU

Contact

Telephone01925 600654
Telephone regionWarrington

Location

Registered AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£838
Cash£3
Current Liabilities£45,841

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
11 April 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
6 February 2017Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page)
8 September 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
8 September 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(5 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(5 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(5 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
(5 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Ms Yvonne Janice Christiana Deutschman on 12 August 2010 (2 pages)
17 August 2010Director's details changed for Ms Yvonne Janice Christiana Deutschman on 12 August 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
10 February 2009Director appointed elizabeth ann cameron (1 page)
10 February 2009Director appointed elizabeth ann cameron (1 page)
26 November 2008Director appointed yvonne deutschman (1 page)
26 November 2008Director appointed yvonne deutschman (1 page)
17 November 2008Ad 01/11/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
17 November 2008Ad 01/11/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
12 August 2008Incorporation (18 pages)
12 August 2008Incorporation (18 pages)