Company NamePowergap Consulting Limited
Company StatusDissolved
Company Number03142097
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ashhad Wakeel Malik
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(2 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (closed 08 March 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address7 Saint Stephens Road
Hounslow
TW3 2BH
Secretary NameNageena Malik
NationalityBritish
StatusClosed
Appointed10 November 2003(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 08 March 2005)
RoleCompany Director
Correspondence AddressLongwood House
Fairfield Ave Nue
Berkshire
SL3 9NQ
Secretary NameMr Ghulam Sarwar Malik
NationalityBritish
StatusResigned
Appointed15 January 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 1998)
RoleCompany Director
Correspondence Address7 St Stephens Road
Hounslow
Middlesex
TW3 2BH
Secretary NameAimen Malik
NationalityBritish
StatusResigned
Appointed24 May 1998(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 November 2003)
RoleCompany Director
Correspondence Address7 Saint Stephens Road
Hounslow
Middlesex
TW3 2BH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address7 St Stephens Road
Hounslow
Middlesex
TW3 2BH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
13 October 2004Application for striking-off (1 page)
19 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 January 2004Return made up to 29/12/03; full list of members (6 pages)
20 January 2004New secretary appointed (1 page)
24 December 2003Secretary resigned (1 page)
23 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 April 2002Auditor's resignation (1 page)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 January 1999Return made up to 29/12/98; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Ad 15/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 January 1998Return made up to 29/12/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 December 1996Return made up to 29/12/96; full list of members (6 pages)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1996Registered office changed on 16/07/96 from: 81 braybourne drive osterley isleworth middlesex TW7 5DZ (1 page)
16 July 1996Director's particulars changed (1 page)
28 January 1996Accounting reference date notified as 31/12 (1 page)
24 January 1996Registered office changed on 24/01/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
24 January 1996Secretary resigned (1 page)
24 January 1996Director resigned (1 page)
24 January 1996New director appointed (2 pages)
29 December 1995Incorporation (28 pages)