Uxbridge
Middlesex
UB10 8PT
Director Name | Ballal Ahmad |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2003) |
Role | Consultant |
Correspondence Address | 28 Nash Close Sutton Surrey SM1 3TL |
Secretary Name | Mubashra Sajida Ahmad |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 January 1998(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 28 Nash Close Sutton Surrey SM1 3TL |
Secretary Name | Nouman Hafiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2005) |
Role | Accountant |
Correspondence Address | 28 Stradbroke Grove Ilford Essex IG5 0DN |
Director Name | Somchul Rashid |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2006) |
Role | Sales Person |
Correspondence Address | 57 Nags Head Lane Brentwood Essex CM14 5NL |
Secretary Name | Mr Juel Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 years after company formation) |
Appointment Duration | 1 year (resigned 01 January 2005) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 4 Shepherd House Annabel Close Poplar London E14 6DP |
Secretary Name | Mr Jaylul Haqe Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 62 Grosvenor Road Ilford Essex IG1 1LA |
Director Name | Fozlul Haqe Rashid |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Grosvenor Road Ilford Essex IG1 1LA |
Secretary Name | Mr Nouman Rasheed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Aldborough Court Aldborough Road North Ilford Essex IG2 7ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | No 1 Whitehall Riverside Whitehall Road Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2019 | Notice of final account prior to dissolution (16 pages) |
23 January 2018 | Progress report in a winding up by the court (12 pages) |
2 February 2017 | INSOLVENCY:annual report for period up to 28/11/2016 (8 pages) |
2 February 2017 | INSOLVENCY:annual report for period up to 28/11/2016 (8 pages) |
5 January 2016 | INSOLVENCY:annual progress report for period up to 28/11/2015 (8 pages) |
5 January 2016 | INSOLVENCY:annual progress report for period up to 28/11/2015 (8 pages) |
5 February 2015 | INSOLVENCY:progress report (8 pages) |
5 February 2015 | INSOLVENCY:progress report (8 pages) |
29 January 2014 | Insolvency:re progress report 29/11/2012-28/11/2013 (14 pages) |
29 January 2014 | Insolvency:re progress report 29/11/2012-28/11/2013 (14 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Change of name notice (2 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Change of name notice (2 pages) |
28 December 2012 | Appointment of a liquidator (1 page) |
28 December 2012 | Appointment of a liquidator (1 page) |
28 December 2012 | Registered office address changed from 10 Clovelly Close Uxbridge Middlesex UB10 8PT on 28 December 2012 (2 pages) |
28 December 2012 | Registered office address changed from 10 Clovelly Close Uxbridge Middlesex UB10 8PT on 28 December 2012 (2 pages) |
30 November 2012 | Order of court to wind up (2 pages) |
30 November 2012 | Order of court to wind up (2 pages) |
29 November 2012 | Order of court to wind up (1 page) |
29 November 2012 | Order of court to wind up (1 page) |
28 August 2012 | Restoration by order of the court (5 pages) |
28 August 2012 | Restoration by order of the court (5 pages) |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | Application to strike the company off the register (3 pages) |
1 March 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
21 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Somchul Rashid on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Somchul Rashid on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Somchul Rashid on 1 October 2009 (2 pages) |
7 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
6 January 2009 | Appointment terminated secretary nouman rasheed (1 page) |
6 January 2009 | Appointment terminated secretary nouman rasheed (1 page) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 September 2008 | Return made up to 16/12/07; full list of members (6 pages) |
8 September 2008 | Return made up to 16/12/07; full list of members (6 pages) |
6 August 2008 | Director's change of particulars / somchul rashid / 28/02/2008 (1 page) |
6 August 2008 | Director's change of particulars / somchul rashid / 28/02/2008 (1 page) |
18 March 2008 | Appointment terminated secretary jaylul rashid (1 page) |
18 March 2008 | Appointment terminated secretary jaylul rashid (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: unit 7 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: unit 7 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG (1 page) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 16/12/06; full list of members (7 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Return made up to 16/12/06; full list of members (7 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 7 muirhead quay ground floor highbridge road barking essex (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 7 muirhead quay ground floor highbridge road barking essex (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 55 garnon mead coopersale epping essex CM16 7RW (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 55 garnon mead coopersale epping essex CM16 7RW (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 28 stradbroke grove clayhall ilford essex IG5 0DN (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 28 stradbroke grove clayhall ilford essex IG5 0DN (1 page) |
6 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 February 2006 | Return made up to 16/12/05; full list of members (8 pages) |
3 February 2006 | Return made up to 16/12/05; full list of members (8 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
14 April 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
14 April 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
27 January 2005 | Return made up to 16/12/04; full list of members (9 pages) |
27 January 2005 | Return made up to 16/12/04; full list of members (9 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
18 May 2004 | Ad 01/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2004 | Ad 01/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
7 July 2003 | Company name changed powerdech I.T. LIMITED\certificate issued on 05/07/03 (2 pages) |
7 July 2003 | Company name changed powerdech I.T. LIMITED\certificate issued on 05/07/03 (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Return made up to 16/12/02; full list of members (6 pages) |
25 June 2003 | Return made up to 16/12/02; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 48 stradbroke grove ilford essex IG5 0DW (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 48 stradbroke grove ilford essex IG5 0DW (1 page) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 February 2002 | Return made up to 16/12/01; full list of members (6 pages) |
21 February 2002 | Return made up to 16/12/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 28 nash close sutton surrey SM1 3TL (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 28 nash close sutton surrey SM1 3TL (1 page) |
29 December 1999 | Return made up to 16/12/99; full list of members
|
29 December 1999 | Return made up to 16/12/99; full list of members
|
15 October 1999 | Accounts made up to 30 April 1999 (5 pages) |
15 October 1999 | Accounts made up to 30 April 1999 (5 pages) |
9 February 1999 | Return made up to 16/12/98; full list of members
|
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Return made up to 16/12/98; full list of members
|
9 February 1999 | Director resigned (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: angel house 338/346 goswell road london EC1V 7LQ (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Registered office changed on 23/01/98 from: angel house 338/346 goswell road london EC1V 7LQ (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
23 January 1998 | New director appointed (2 pages) |
16 December 1997 | Incorporation (17 pages) |
16 December 1997 | Incorporation (17 pages) |