Company NamePower Up Software U.K. Ltd
Company StatusDissolved
Company Number02200236
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter Draper
NationalityBritish
StatusClosed
Appointed14 January 1994(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 05 November 2002)
RoleSecretary
Correspondence Address11 Saint Andrews View
Fontmell Magna
Shaftesbury
Dorset
SP7 0QY
Director NameAnthony Bordon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed29 May 1997(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 05 November 2002)
RolePresident Of International
Correspondence Address77 Beacon Street
Boston Massachusetts
Usa
02108
Director NameEdward V Lauing
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1993)
RoleCorporate President
Correspondence Address2165 Webster Street
Palo Alto
California 94301
Foreign
Director NameGraham David Lomax
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 June 1992)
RoleSales & Marketing
Correspondence Address1 Springfield The Street
Old Basing
Basingstoke
Hampshire
RG23 7DR
Director NamePeter Mowbray Scatchard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressYew Tree House Dog Lane
Childrey
Wantage
Oxfordshire
OX12 9UW
Director NameHarvey Schloss
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1993)
RoleCorporate Vice-Pres
Correspondence Address3443 Cork Oak Way
Palo Alto
California 94303
Foreign
Director NameJulia Lynn Wainwright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1993(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address56 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameSimon Adrian Fish
NationalityBritish
StatusResigned
Appointed30 June 1993(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 1994)
RoleSecretary
Correspondence Address11 Abbey Road
London
NW8 9AP
Director NameLynne Weiss
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1994(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 29 June 1994)
RoleCorporate Vice President
Correspondence Address63 Holly Ridge Road
North Andover
Massachusetts 01845
United States
Director NameFloris De Groot Van Embden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed29 June 1994(6 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1994)
RoleCompany Director
Correspondence Address21 Avenue D Ahdrimont
Brussels
Foreign
Director NameNarender Kumar Mohindra
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(7 years after company formation)
Appointment Duration1 year (resigned 21 December 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Bowerdean Road
High Wycombe
Buckinghamshire
HP13 6AY
Director NameLarry Preiser
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1995(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 1997)
RoleCompany Vice President
Correspondence Address19 Oak Lodge Chantry Square
Kensington Green Marloes Road
London
W8 5UL
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 January 1994)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address2 Serjeants Inn
London
EC4Y 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£629,400
Current Liabilities£629,400

Accounts

Latest Accounts2 January 1999 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
13 February 2001Return made up to 26/01/01; full list of members (6 pages)
16 February 2000Accounts for a dormant company made up to 2 January 1999 (5 pages)
9 February 2000Secretary's particulars changed (1 page)
22 March 1999Return made up to 26/01/98; no change of members
  • 363(287) ‐ Registered office changed on 22/03/99
(4 pages)
6 November 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
5 November 1997Accounts for a dormant company made up to 4 January 1997 (5 pages)
1 October 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Accounts for a dormant company made up to 6 January 1996 (5 pages)
26 March 1996Return made up to 26/01/96; full list of members (6 pages)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Accounts for a dormant company made up to 31 December 1994 (5 pages)
10 November 1995Full accounts made up to 30 June 1993 (13 pages)
2 November 1995Full accounts made up to 30 June 1994 (11 pages)
7 April 1995Return made up to 26/01/95; no change of members (4 pages)
3 April 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
3 April 1995Registered office changed on 03/04/95 from: 52 bedford square london WC1B 3EX (1 page)