Company NamePowersend Limited
Company StatusDissolved
Company Number03403163
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Helen Frances Power
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (closed 22 October 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Gunyah Court
Spencer Road Chiswick
London
W4 3SZ
Secretary NameBridget Power
NationalityBritish
StatusClosed
Appointed27 October 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address22 Yew Tree Road
Shepherds Bush
London
W12 0TJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£100
Cash£22,657
Current Liabilities£27,122

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
1 May 2002Application for striking-off (1 page)
27 July 2001Return made up to 14/07/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 August 2000Return made up to 14/07/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
22 July 1999Return made up to 14/07/99; no change of members (4 pages)
22 July 1999Registered office changed on 22/07/99 from: 6 gunyah court spencer road chiswick london W4 3SZ (1 page)
17 March 1999Full accounts made up to 31 July 1998 (11 pages)
5 August 1998Return made up to 14/07/98; full list of members (6 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1997Memorandum and Articles of Association (4 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997Registered office changed on 20/11/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
20 November 1997New secretary appointed (2 pages)
14 July 1997Incorporation (17 pages)