Company NameM Power World Limited
Company StatusDissolved
Company NumberSC365554
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr David Simpson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElvingston House
Gladsmuir
Tranent
East Lothian
EH33 1EH
Scotland
Secretary NameMs Janice Ann Simpson
NationalityAmerican
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressElvingston House By Gladsmuir
Tranent
East Lothian
EH33 1EH
Scotland
Director NameMr Charles Murdoch Davidson
Date of BirthJune 1951 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed12 January 2011(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElvingston Science Centre By Gladsmuir
Tranent
East Lothian
EH33 1EH
Scotland
Director NameMr John Oliver McLaughlin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityScottish
StatusClosed
Appointed27 June 2011(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 15 November 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressElvingston Science Centre By Gladsmuir
Tranent
East Lothian
EH33 1EH
Scotland
Director NameProf Igor Goryanin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleDirector, Ceo
Country of ResidenceScotland
Correspondence Address99 Comiston Drive
Edinburgh
EH10 5QU
Scotland
Director NameMrs Irina Goryanin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Comiston Drive
Edinburgh
EH10 5QU
Scotland
Director NameDr Slava Fedorovich
Date of BirthMay 1954 (Born 70 years ago)
NationalityRussian
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 (Gf1) Buccleuch Street
Edinburgh
Midlothian
EH8 9LT
Scotland
Director NameMr Grant Wheeler
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(4 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 15 September 2010)
RoleExecutive
Country of ResidenceScotland
Correspondence Address24 Grange Crescent
Edinburgh
EH9 2EH
Scotland
Director NameMr John Colin Adams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(10 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 September 2010)
RoleDirector Of Commercialisation
Country of ResidenceScotland
Correspondence AddressAppleton Tower Crichton Street
Edinburgh University
Edinburgh
Lothian
EH8 9AB
Scotland
Director NameMr Mileev Vladimir Semenovich
Date of BirthOctober 1938 (Born 85 years ago)
NationalityRussian
StatusResigned
Appointed18 January 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2014)
RoleConsultant
Country of ResidenceRussian Federation
Correspondence AddressElvingston Science Centre By Gladsmuir
Tranent
East Lothian
EH33 1EH
Scotland
Director NameMr George Benvie Robertson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressElvingston Science Centre By Gladsmuir
Tranent
East Lothian
EH33 1EH
Scotland
Director NameMr William Taylor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElvingston Science Centre By Gladsmuir
Tranent
East Lothian
EH33 1EH
Scotland

Contact

Websitempowerworld.co.uk

Location

Registered AddressElvingston Science Centre
By Gladsmuir
Tranent
East Lothian
EH33 1EH
Scotland
ConstituencyEast Lothian
WardFa'side

Shareholders

71 at £1Igor Goryanin
71.00%
Ordinary
5 at £1Slava Fedorovitch
5.00%
Ordinary
2 at £1Charles Davidson
2.00%
Ordinary
2 at £1John Mclaughlin
2.00%
Ordinary
10 at £1David J.w Simpson
10.00%
Ordinary
10 at £1Janice Simpson
10.00%
Ordinary

Financials

Year2014
Net Worth-£4,409
Cash£209
Current Liabilities£76,688

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
19 August 2016Application to strike the company off the register (3 pages)
6 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
5 September 2014Termination of appointment of Slava Fedorovich as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Mileev Vladimir Semenovich as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Slava Fedorovich as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Slava Fedorovich as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Mileev Vladimir Semenovich as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Mileev Vladimir Semenovich as a director on 5 September 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 April 2014Termination of appointment of William Taylor as a director (1 page)
4 April 2014Termination of appointment of William Taylor as a director (1 page)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(8 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(8 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 March 2013Termination of appointment of George Robertson as a director (1 page)
7 March 2013Termination of appointment of George Robertson as a director (1 page)
15 February 2013Appointment of Mr. William Taylor as a director (2 pages)
15 February 2013Appointment of Mr. William Taylor as a director (2 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
7 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
7 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
27 June 2011Appointment of Mr. John Oliver Mclaughlin as a director (2 pages)
27 June 2011Appointment of Mr. John Oliver Mclaughlin as a director (2 pages)
19 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 January 2011Appointment of Mr. George N/a Robertson as a director (2 pages)
21 January 2011Appointment of Mr. George N/a Robertson as a director (2 pages)
19 January 2011Appointment of Mr. Mileev Vladimir Semenovich as a director (2 pages)
19 January 2011Appointment of Mr. Mileev Vladimir Semenovich as a director (2 pages)
12 January 2011Appointment of Mr. Charles Murdoch Davidson as a director (2 pages)
12 January 2011Appointment of Mr. Charles Murdoch Davidson as a director (2 pages)
21 November 2010Termination of appointment of Igor Goryanin as a director (1 page)
21 November 2010Termination of appointment of Igor Goryanin as a director (1 page)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
30 September 2010Termination of appointment of Grant Wheeler as a director (1 page)
30 September 2010Director's details changed for Professor Igor Goryanin on 15 September 2010 (2 pages)
30 September 2010Director's details changed for Slava Fedorovich on 15 September 2010 (2 pages)
30 September 2010Secretary's details changed for Janice Ann Simpson on 15 September 2010 (1 page)
30 September 2010Termination of appointment of John Adams as a director (1 page)
30 September 2010Director's details changed for Slava Fedorovich on 15 September 2010 (2 pages)
30 September 2010Termination of appointment of John Adams as a director (1 page)
30 September 2010Termination of appointment of Grant Wheeler as a director (1 page)
30 September 2010Director's details changed for Professor Igor Goryanin on 15 September 2010 (2 pages)
30 September 2010Secretary's details changed for Janice Ann Simpson on 15 September 2010 (1 page)
31 August 2010Termination of appointment of Irina Goryanin as a director (2 pages)
31 August 2010Termination of appointment of Irina Goryanin as a director (2 pages)
17 August 2010Appointment of Doctor John Colin Adams as a director (4 pages)
17 August 2010Appointment of Doctor John Colin Adams as a director (4 pages)
13 April 2010Appointment of Grant Wheeler as a director (3 pages)
13 April 2010Appointment of Grant Wheeler as a director (3 pages)
15 September 2009Incorporation (22 pages)
15 September 2009Incorporation (22 pages)