Company NamePowermark Systems Limited
Company StatusDissolved
Company Number02694149
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)
Dissolution Date15 May 2001 (22 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Stephen Richard Howe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(7 years, 1 month after company formation)
Appointment Duration2 years (closed 15 May 2001)
RoleAccountant
Correspondence Address364 Galley Hill
Hemel Hempstead
Hertfordshire
HP1 3LA
Secretary NameDalida Valeria Lembo
NationalityBritish
StatusClosed
Appointed23 September 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address13 Milliners Court
Lattimore Road
St. Albans
Hertfordshire
AL1 3XT
Director NameMr Mark Simon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration7 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Correspondence Address10 Brearley Close
Pavilion Way
Edgware
Middlesex
HA8 9YT
Secretary NameRobert Adrian Calland
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration1 week (resigned 09 March 1992)
RoleCompany Director
Correspondence Address10 Old Street
London
EC1V 9AB
Secretary NameAdam Daniel Perry
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration6 months, 3 weeks (resigned 23 September 1992)
RoleCompany Director
Correspondence Address178 Verulam Court
Woodmead Avenue Hendon
London
NW9 7AZ
Secretary NameDoyran Allen David Pawlyn
NationalityBritish
StatusResigned
Appointed23 September 1992(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlcote
Steels Lane
Oxshott
Surrey
KT22 0RF
Secretary NameDonald Simon
NationalityBritish
StatusResigned
Appointed08 July 1994(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address87 Brent Way
Finchley
London
N3 1AR
Secretary NameMr Stephen Richard Howe
NationalityBritish
StatusResigned
Appointed25 January 1999(6 years, 10 months after company formation)
Appointment Duration8 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address364 Galley Hill
Hemel Hempstead
Hertfordshire
HP1 3LA
Director NameDavid Nigel Griffiths
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 September 1999)
RoleSales Director
Correspondence Address12 Broadway Road
Lightwater
Surrey
GU18 5SJ
Director NameAndrew Foreman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(7 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 September 1999)
RoleTechnical Consul
Correspondence Address39 Carvers Croft
Woolmer Green
Knebworth
Hertfordshire
SG3 6LX

Location

Registered Address2 Stone Building
London
WC2A 3TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Application for striking-off (1 page)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
7 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
18 March 1999Return made up to 05/03/99; full list of members (6 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
26 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 March 1998Return made up to 05/03/98; full list of members (6 pages)
3 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 March 1997Return made up to 05/03/97; full list of members (6 pages)
18 March 1996Return made up to 05/03/96; full list of members (7 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 December 1995Full accounts made up to 31 March 1995 (4 pages)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 1995Return made up to 05/03/95; full list of members (14 pages)
19 July 1994Secretary resigned;new secretary appointed (2 pages)
26 April 1993Secretary resigned;new secretary appointed (2 pages)
12 March 1992Secretary resigned (2 pages)
5 March 1992Incorporation (17 pages)