POWER LUNCHES LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 07152423
Status Liquidation
Incorporation Date 10 February 2010
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Registered office address changed from 15 Golden Square London W1F 9JG to 81 Station Road Marlow Bucks SL7 1NS on 6 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of POWER LUNCHES LIMITED are www.powerlunches.co.uk, and www.power-lunches.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Power Lunches Limited is a Private Limited Company. The company registration number is 07152423. Power Lunches Limited has been working since 10 February 2010. The present status of the company is Liquidation. The registered address of Power Lunches Limited is 81 Station Road Marlow Bucks Sl7 1ns. . DORRER, Sian is a Director of the company. Director BEDFORD, Paul Nicholas has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
DORRER, Sian
Appointed Date: 10 February 2010
44 years old

Resigned Directors

Director
BEDFORD, Paul Nicholas
Resigned: 30 October 2015
Appointed Date: 19 July 2013
67 years old

POWER LUNCHES LIMITED Events

13 Mar 2017
Return of final meeting in a creditors' voluntary winding up
06 May 2016
Registered office address changed from 15 Golden Square London W1F 9JG to 81 Station Road Marlow Bucks SL7 1NS on 6 May 2016
05 May 2016
Appointment of a voluntary liquidator
05 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19

05 May 2016
Statement of affairs with form 4.19
...
... and 24 more events
26 Oct 2011
Accounts for a dormant company made up to 28 February 2011
16 Mar 2011
Annual return made up to 10 February 2011 with full list of shareholders
16 Mar 2011
Director's details changed for Miss Sian Dorrer on 13 March 2011
23 Feb 2011
Particulars of a mortgage or charge / charge no: 1
10 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

POWER LUNCHES LIMITED Charges

16 February 2011
Mortgage debenture
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Hbv Enterprise Centre
Description: Fixed and floating charge over the assets of the company.