Company NameValuepower Software Limited
Company StatusDissolved
Company Number03018010
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Dissolution Date1 June 1999 (24 years, 11 months ago)

Business Activity

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

Directors

Director NameEnzo Julio Siri
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed21 March 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 01 June 1999)
RoleComputer Consultant
Correspondence Address31 Caledonian Wharf
Isle Of Dogs
London
E14 3EN
Secretary NameTeresa Zala-Ackermann
NationalityBritish
StatusClosed
Appointed21 March 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 01 June 1999)
RoleCompany Director
Correspondence Address15 The Close
Barnhill Road
Wembley
Middlesex
HA9 9BY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address31 Caledonian Wharf
Isle Of Dogs
London
E14 3EN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 February 1999First Gazette notice for compulsory strike-off (1 page)
6 February 1997Return made up to 03/02/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1995Accounting reference date notified as 31/03 (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)