Company NamePowerflex Software Corporation Limited
Company StatusDissolved
Company Number02743331
CategoryPrivate Limited Company
Incorporation Date27 August 1992(31 years, 8 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NamePravin Manji Patel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address20 Clifton Avenue
Stanmore
Middlesex
HA7 2HP
Secretary NameGita Pravin Patel
NationalityBritish
StatusClosed
Appointed12 June 2001(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address20 Clifton Avenue
Stanmore
Middlesex
HA7 2HP
Director NameMr David Fox
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(9 months after company formation)
Appointment Duration5 months (resigned 21 October 1993)
RoleConsultant
Correspondence Address17 Crystal Way
Dagenham
Essex
RM8 1UE
Secretary NameMr Amit Vibhaker
NationalityBritish
StatusResigned
Appointed24 May 1993(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 1994)
RoleConsultant
Correspondence Address100 Princes Avenue
Kingsbury
London
NW9 9JD
Director NameMartin Paul Filz
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1994)
RoleSales And Marketing
Correspondence Address62a Harwood Road
Fulham
London
SW6 4PZ
Director NameMr Amit Vibhaker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 June 2001)
RoleTechnical Manager
Correspondence Address100 Princes Avenue
Kingsbury
London
NW9 9JD
Secretary NameVarsha Amit Vibhakar
NationalityBritish
StatusResigned
Appointed22 November 1994(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 June 2001)
RoleSecretary
Correspondence Address100 Princes Avenue
Kingsbury
London
NW9 9JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaple House
382 Kenton Road
Kenton Harrow
Middlesex
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£6,631
Current Liabilities£633

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
15 January 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
3 September 2001Return made up to 27/08/01; full list of members (7 pages)
28 June 2001Director resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 September 2000Return made up to 27/08/00; full list of members (7 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 December 1999Return made up to 27/08/99; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
18 September 1998Return made up to 27/08/98; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
1 September 1997Return made up to 27/08/97; no change of members (4 pages)
30 July 1997Registered office changed on 30/07/97 from: shelley & partners brentmead house britannia road london N12 9RU (1 page)
17 February 1997Return made up to 27/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Full accounts made up to 30 April 1996 (12 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
5 October 1995Return made up to 27/08/95; change of members (6 pages)
13 March 1995New director appointed (2 pages)