Company NamePower Lunch Club Limited
Company StatusDissolved
Company NumberSC340612
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years, 1 month ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Gordon Dow
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Secretary NameThe A9 Partnership Limited (Corporation)
StatusClosed
Appointed01 April 2008(same day as company formation)
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland

Contact

Websitepowerlunchclub.com

Location

Registered AddressSuite 20
196 Rose Street
Edinburgh
EH2 4AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Gordon Dow
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
21 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
7 March 2016Registered office address changed from 24 24 Grange Grove Prestonpans East Lothian to Suite 20 196 Rose Street Edinburgh EH2 4AT on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 24 24 Grange Grove Prestonpans East Lothian to Suite 20 196 Rose Street Edinburgh EH2 4AT on 7 March 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(3 pages)
25 May 2015Director's details changed for Mr Gordon Dow on 23 May 2014 (2 pages)
25 May 2015Director's details changed for Mr Gordon Dow on 23 May 2014 (2 pages)
25 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(3 pages)
25 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
28 May 2014Registered office address changed from 211/2 Newhaven Road Edinburgh EH6 4QD United Kingdom on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 211/2 Newhaven Road Edinburgh EH6 4QD United Kingdom on 28 May 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
10 December 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 September 2012Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 17 September 2012 (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
21 June 2011Secretary's details changed for The a9 Partnership Limited on 1 January 2010 (2 pages)
21 June 2011Secretary's details changed for The a9 Partnership Limited on 1 January 2010 (2 pages)
21 June 2011Director's details changed for Mr Gordon Dow on 1 January 2010 (2 pages)
21 June 2011Secretary's details changed for The a9 Partnership Limited on 1 January 2010 (2 pages)
21 June 2011Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for Mr Gordon Dow on 1 January 2010 (2 pages)
21 June 2011Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for Mr Gordon Dow on 1 January 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
5 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
5 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
1 April 2008Incorporation (17 pages)
1 April 2008Incorporation (17 pages)