Company Name03481398 Ltd
Company StatusDissolved
Company Number03481398
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Dissolution Date19 May 2019 (4 years, 11 months ago)
Previous NamePowerdech I.T. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Somchul Rashid
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(9 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 19 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Clovelly Close
Uxbridge
Middlesex
UB10 8PT
Director NameBallal Ahmad
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2003)
RoleConsultant
Correspondence Address28 Nash Close
Sutton
Surrey
SM1 3TL
Secretary NameMubashra Sajida Ahmad
NationalityPakistani
StatusResigned
Appointed20 January 1998(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address28 Nash Close
Sutton
Surrey
SM1 3TL
Secretary NameNouman Hafiz
NationalityBritish
StatusResigned
Appointed29 May 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2005)
RoleAccountant
Correspondence Address28 Stradbroke Grove
Ilford
Essex
IG5 0DN
Director NameSomchul Rashid
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2006)
RoleSales Person
Correspondence Address57 Nags Head Lane
Brentwood
Essex
CM14 5NL
Secretary NameMr Juel Ahmed
NationalityBritish
StatusResigned
Appointed01 January 2004(6 years after company formation)
Appointment Duration1 year (resigned 01 January 2005)
RoleSalesman
Country of ResidenceEngland
Correspondence Address4 Shepherd House
Annabel Close Poplar
London
E14 6DP
Secretary NameMr Jaylul Haqe Rashid
NationalityBritish
StatusResigned
Appointed25 July 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address62 Grosvenor Road
Ilford
Essex
IG1 1LA
Director NameFozlul Haqe Rashid
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Grosvenor Road
Ilford
Essex
IG1 1LA
Secretary NameMr Nouman Rasheed
NationalityBritish
StatusResigned
Appointed15 January 2008(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Aldborough Court
Aldborough Road North
Ilford
Essex
IG2 7ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 May 2019Final Gazette dissolved following liquidation (1 page)
19 February 2019Notice of final account prior to dissolution (16 pages)
23 January 2018Progress report in a winding up by the court (12 pages)
2 February 2017INSOLVENCY:annual report for period up to 28/11/2016 (8 pages)
2 February 2017INSOLVENCY:annual report for period up to 28/11/2016 (8 pages)
5 January 2016INSOLVENCY:annual progress report for period up to 28/11/2015 (8 pages)
5 January 2016INSOLVENCY:annual progress report for period up to 28/11/2015 (8 pages)
5 February 2015INSOLVENCY:progress report (8 pages)
5 February 2015INSOLVENCY:progress report (8 pages)
29 January 2014Insolvency:re progress report 29/11/2012-28/11/2013 (14 pages)
29 January 2014Insolvency:re progress report 29/11/2012-28/11/2013 (14 pages)
24 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
(1 page)
24 January 2013Change of name notice (2 pages)
24 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
(1 page)
24 January 2013Change of name notice (2 pages)
28 December 2012Appointment of a liquidator (1 page)
28 December 2012Appointment of a liquidator (1 page)
28 December 2012Registered office address changed from 10 Clovelly Close Uxbridge Middlesex UB10 8PT on 28 December 2012 (2 pages)
28 December 2012Registered office address changed from 10 Clovelly Close Uxbridge Middlesex UB10 8PT on 28 December 2012 (2 pages)
30 November 2012Order of court to wind up (2 pages)
30 November 2012Order of court to wind up (2 pages)
29 November 2012Order of court to wind up (1 page)
29 November 2012Order of court to wind up (1 page)
28 August 2012Restoration by order of the court (5 pages)
28 August 2012Restoration by order of the court (5 pages)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011Application to strike the company off the register (3 pages)
1 March 2011Application to strike the company off the register (3 pages)
20 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(3 pages)
20 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(3 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
21 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Somchul Rashid on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Somchul Rashid on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Somchul Rashid on 1 October 2009 (2 pages)
7 January 2009Return made up to 16/12/08; full list of members (3 pages)
7 January 2009Return made up to 16/12/08; full list of members (3 pages)
6 January 2009Appointment terminated secretary nouman rasheed (1 page)
6 January 2009Appointment terminated secretary nouman rasheed (1 page)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 September 2008Return made up to 16/12/07; full list of members (6 pages)
8 September 2008Return made up to 16/12/07; full list of members (6 pages)
6 August 2008Director's change of particulars / somchul rashid / 28/02/2008 (1 page)
6 August 2008Director's change of particulars / somchul rashid / 28/02/2008 (1 page)
18 March 2008Appointment terminated secretary jaylul rashid (1 page)
18 March 2008Appointment terminated secretary jaylul rashid (1 page)
17 January 2008Registered office changed on 17/01/08 from: unit 7 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Registered office changed on 17/01/08 from: unit 7 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG (1 page)
26 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
3 May 2007Return made up to 16/12/06; full list of members (7 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Return made up to 16/12/06; full list of members (7 pages)
3 May 2007Secretary's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
17 February 2007New director appointed (1 page)
17 February 2007New director appointed (1 page)
3 February 2007Registered office changed on 03/02/07 from: 7 muirhead quay ground floor highbridge road barking essex (1 page)
3 February 2007Registered office changed on 03/02/07 from: 7 muirhead quay ground floor highbridge road barking essex (1 page)
2 February 2007Registered office changed on 02/02/07 from: 55 garnon mead coopersale epping essex CM16 7RW (1 page)
2 February 2007Registered office changed on 02/02/07 from: 55 garnon mead coopersale epping essex CM16 7RW (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Secretary's particulars changed (1 page)
30 March 2006Registered office changed on 30/03/06 from: 28 stradbroke grove clayhall ilford essex IG5 0DN (1 page)
30 March 2006Registered office changed on 30/03/06 from: 28 stradbroke grove clayhall ilford essex IG5 0DN (1 page)
6 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
6 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 February 2006Return made up to 16/12/05; full list of members (8 pages)
3 February 2006Return made up to 16/12/05; full list of members (8 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
14 April 2005Accounts for a small company made up to 30 April 2004 (6 pages)
14 April 2005Accounts for a small company made up to 30 April 2004 (6 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005Secretary resigned (1 page)
27 January 2005Return made up to 16/12/04; full list of members (9 pages)
27 January 2005Return made up to 16/12/04; full list of members (9 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
18 May 2004Ad 01/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2004Ad 01/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2003Return made up to 16/12/03; full list of members (6 pages)
17 December 2003Return made up to 16/12/03; full list of members (6 pages)
18 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003New director appointed (2 pages)
7 July 2003Company name changed powerdech I.T. LIMITED\certificate issued on 05/07/03 (2 pages)
7 July 2003Company name changed powerdech I.T. LIMITED\certificate issued on 05/07/03 (2 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
25 June 2003Return made up to 16/12/02; full list of members (6 pages)
25 June 2003Return made up to 16/12/02; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 December 2002Registered office changed on 24/12/02 from: 48 stradbroke grove ilford essex IG5 0DW (1 page)
24 December 2002Registered office changed on 24/12/02 from: 48 stradbroke grove ilford essex IG5 0DW (1 page)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 February 2002Return made up to 16/12/01; full list of members (6 pages)
21 February 2002Return made up to 16/12/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 January 2001Return made up to 16/12/00; full list of members (6 pages)
12 January 2001Return made up to 16/12/00; full list of members (6 pages)
8 September 2000Registered office changed on 08/09/00 from: 28 nash close sutton surrey SM1 3TL (1 page)
8 September 2000Registered office changed on 08/09/00 from: 28 nash close sutton surrey SM1 3TL (1 page)
29 December 1999Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Accounts made up to 30 April 1999 (5 pages)
15 October 1999Accounts made up to 30 April 1999 (5 pages)
9 February 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 February 1999Director resigned (1 page)
9 February 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 February 1999Director resigned (1 page)
23 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
23 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1998Registered office changed on 23/01/98 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
23 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
23 January 1998New director appointed (2 pages)
16 December 1997Incorporation (17 pages)
16 December 1997Incorporation (17 pages)