Company NamePowerforce Enterprises Limited
Company StatusDissolved
Company Number03000483
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 months ago)
Dissolution Date17 June 1997 (26 years, 10 months ago)

Directors

Secretary NameAdiel Khan
NationalityBritish
StatusClosed
Appointed08 March 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 17 June 1997)
RoleCompany Director
Correspondence Address48 Water Lane
Seven Kings
Ilford
Essex
IG3 9HW
Director NameRaghbir Sond
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(8 months after company formation)
Appointment Duration1 year, 10 months (closed 17 June 1997)
RoleFinancial Cosultant
Correspondence Address27 Thackeray Road
Ecclehill
Bradford
West Yorkshire
BD10 0JN
Secretary NameJaffar Ali Chaudhry
NationalityBritish
StatusResigned
Appointed08 March 1995(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 14 August 1995)
RoleCompany Director
Correspondence Address48 Water Lane
Seven Kings
Ilford
Essex
IG3 9HW
Director NameAdiel Khan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 14 August 1995)
RoleExporter
Correspondence Address48 Water Lane
Seven Kings
Ilford
Essex
IG3 9HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address54 New Road
Seven Kings
Essex
IG3 8AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
17 August 1995Secretary resigned (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Ad 14/08/95--------- £ si 97@1=97 £ ic 5/102 (2 pages)
22 March 1995Ad 20/03/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
22 March 1995Accounting reference date notified as 31/03 (1 page)
14 March 1995Registered office changed on 14/03/95 from: 788-790 finchley road london NW11 7UR (1 page)