Powerlase Technologies Holdings Limited

General information

Name:

Powerlase Technologies Holdings Ltd

Office Address:

Suite 2 2nd Floor, Pheonix House 32 West Street BN1 2RT Brighton

Number: 10005214

Incorporation date: 2016-02-15

Dissolution date: 2022-05-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 10005214 eight years ago, Powerlase Technologies Holdings Limited had been a private limited company until Monday 9th May 2022 - the time it was dissolved. The company's last known office address was Suite 2 2nd Floor, Pheonix House, 32 West Street Brighton. The company has a history in name changes. Previously this company had three other names. Before 2019 this company was run as Andritz Powerlase Holdings and before that the official company name was Powerlase Holdings.

Our database describing the following firm's executives shows us that the last three directors were: Adrian L., Heinz A. and Thomas K. who were appointed on Wednesday 28th March 2018, Wednesday 5th April 2017.

The companies with significant control over this firm included: Andritz Ag owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Graz at Stattegger Strasse 18 8045.

  • Previous company's names
  • Powerlase Technologies Holdings Limited 2019-09-13
  • Andritz Powerlase Holdings Limited 2017-04-21
  • Powerlase Holdings Limited 2016-04-20
  • Cb. Numberone Limited 2016-02-15

Financial data based on annual reports

Company staff

Adrian L.

Role: Director

Appointed: 28 March 2018

Latest update: 11 November 2023

Heinz A.

Role: Director

Appointed: 05 April 2017

Latest update: 11 November 2023

Thomas K.

Role: Director

Appointed: 05 April 2017

Latest update: 11 November 2023

People with significant control

Andritz Ag
Address: Andritz Group Headquarters Stattegger Strasse 18 8045, Graz, Austria
Legal authority Austrian Company Law
Legal form Quoted Company
Notified on 5 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Young K.
Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 29 March 2021
Confirmation statement last made up date 15 February 2020
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
6
Company Age

Closest Companies - by postcode