Company NamePowermax Marketing Limited
DirectorJatin Chopra
Company StatusDissolved
Company Number03100129
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 7 months ago)

Directors

Director NameJatin Chopra
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(5 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address63 St Augustine Avenue
Wembley
Middlesex
HA9 7NU
Secretary NameCharu Chopra
NationalityBritish
StatusCurrent
Appointed29 February 1996(5 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address63 St Augustine Drive
Wembley
Middlesex
HA9 7NU
Director NameLalit Chopra
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 February 1996)
RoleCompany Director
Correspondence Address63 St Augustines Avenue
Wembley
Middlesex
HA9 7NU
Secretary NameNeelam Chopra
NationalityIndian
StatusResigned
Appointed17 October 1995(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 February 1996)
RoleCompany Director
Correspondence Address63 St Augustines Avenue
Wembley
Middlesex
HA9 7NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

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

Filing History

20 February 1998Dissolved (1 page)
20 November 1997Liquidators statement of receipts and payments (5 pages)
20 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 1997Registered office changed on 03/07/97 from: 245A kenton lane harrow middlesex HA3 8RP (1 page)
2 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 1997Appointment of a voluntary liquidator (1 page)
2 July 1997Statement of affairs (4 pages)
20 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1996Accounting reference date notified as 31/03 (1 page)
14 April 1996Ad 22/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996New secretary appointed (2 pages)
19 February 1996New director appointed (2 pages)
23 October 1995Registered office changed on 23/10/95 from: 788-790 finchley road london NW11 7UR (1 page)
8 September 1995Incorporation (30 pages)