Company NamePowerprobe Computer Consultants Limited
Company StatusDissolved
Company Number03168210
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 2 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameAndrew John Raistrick
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (closed 11 June 2002)
RoleIT Consultant
Correspondence Address107 Wheatlands
Stevenage
Hertfordshire
SG2 0JU
Secretary NameRichard Williams Miles
NationalityBritish
StatusClosed
Appointed18 March 1996(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address151 Cape Hill
Smethwick
Warley
West Midlands
B66 4SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Pearlman Rose
48a-49a Aldgate High Street
London
EC3N 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
11 December 2001Registered office changed on 11/12/01 from: 107 wheatlands stevenage hertfordshire SG2 0JU (1 page)
7 August 2001Voluntary strike-off action has been suspended (1 page)
2 July 2001Application for striking-off (1 page)
11 December 2000Full accounts made up to 31 May 2000 (9 pages)
3 April 2000Full accounts made up to 31 May 1999 (10 pages)
24 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Registered office changed on 24/03/00 from: 90 vincenzo close welham green hertfordshire AL9 7NJ (1 page)
30 March 1999Return made up to 05/03/99; no change of members (4 pages)
22 February 1999Full accounts made up to 31 May 1998 (10 pages)
13 May 1998Return made up to 05/03/98; no change of members (4 pages)
5 February 1998Full accounts made up to 31 May 1997 (10 pages)
2 May 1997Return made up to 05/03/97; full list of members (6 pages)
5 February 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996New director appointed (2 pages)
30 April 1996Accounting reference date notified as 30/06 (1 page)
22 March 1996Registered office changed on 22/03/96 from: 788-790 finchley road london NW11 7UR (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996Director resigned (1 page)
5 March 1996Incorporation (16 pages)