Company NamePowerpoint Trading Limited
Company StatusDissolved
Company Number03391800
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Directors

Director NameWamiq Mirza
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(same day as company formation)
RoleProposed Director
Correspondence Address24 Monthope Road
London
E1
Secretary NameWamiq Mirza
NationalityBritish
StatusClosed
Appointed25 June 1997(same day as company formation)
RoleProposed Director
Correspondence Address24 Monthope Road
London
E1
Director NameGurmeet Singh Bhaker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleProposed Director
Correspondence Address61 Wadeville Avenue
Chadwell Heath
Romford
Essex
RM6 6EX
Director NameShazad Munir
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleProposed Director
Correspondence Address24 Monthope Road
London
E1 5LS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address64-66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
28 August 1998Registered office changed on 28/08/98 from: 12 casson street london E1 5LA (1 page)
28 August 1998Registered office changed on 28/08/98 from: 12 casson street london E1 5LA (1 page)
27 August 1998Statement of affairs (10 pages)
27 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 1998Statement of affairs (10 pages)
27 August 1998Appointment of a voluntary liquidator (1 page)
27 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 1998Appointment of a voluntary liquidator (1 page)
4 August 1998Ad 15/07/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 August 1998Ad 15/07/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 July 1998Director resigned (5 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (5 pages)
9 July 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
28 July 1997Ad 25/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Ad 25/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
25 June 1997Incorporation (16 pages)
25 June 1997Incorporation (16 pages)