Company NamePowermax Computing Limited
Company StatusDissolved
Company Number03549308
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameSalar Rahmanian
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(2 months after company formation)
Appointment Duration14 years, 7 months (closed 15 January 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Centre Fishers Lane
London
W4 1RX
Secretary NameMarco Di Franco
StatusResigned
Appointed01 June 2010(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2012)
RoleCompany Director
Correspondence AddressSwan Centre Fishers Lane
Chiswick
London
W4 1RX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed22 June 1998(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2003)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2003(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 April 2008)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered AddressSwan Centre Fishers Lane
Chiswick
London
W4 1RX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

2 at £1Salar Rahmanian
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,389
Current Liabilities£10,601

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
18 September 2012Termination of appointment of Marco Di Franco as a secretary on 17 September 2012 (1 page)
18 September 2012Termination of appointment of Marco Di Franco as a secretary (1 page)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 2
(3 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 2
(3 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 June 2010Appointment of Marco Di Franco as a secretary (1 page)
17 June 2010Appointment of Marco Di Franco as a secretary (1 page)
9 June 2010Registered office address changed from 34 Burlington Lane London W4 2RR United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 34 Burlington Lane London W4 2RR United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 34 Burlington Lane London W4 2RR United Kingdom on 9 June 2010 (1 page)
9 June 2010Director's details changed for Salar Rahmanian on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Salar Rahmanian on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Salar Rahmanian on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Salar Rahmanian on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Salar Rahmanian on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Salar Rahmanian on 9 June 2010 (2 pages)
14 May 2010Director's details changed for Salar Rahmanian on 1 November 2009 (2 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Salar Rahmanian on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Salar Rahmanian on 1 November 2009 (2 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Return made up to 20/04/09; full list of members (3 pages)
10 September 2009Location of debenture register (1 page)
10 September 2009Location of debenture register (1 page)
10 September 2009Director's change of particulars / salar rahmanian / 01/01/2009 (1 page)
10 September 2009Return made up to 20/04/09; full list of members (3 pages)
10 September 2009Registered office changed on 10/09/2009 from swan centre fishers lane london W4 1RX united kingdom (1 page)
10 September 2009Registered office changed on 10/09/2009 from swan centre fishers lane london W4 1RX united kingdom (1 page)
10 September 2009Director's Change of Particulars / salar rahmanian / 01/01/2009 / HouseName/Number was: swan centre, now: 34; Street was: fishers lane, now: burlington lane; Post Code was: W4 1RX, now: W4 2RR (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Registered office changed on 26/11/2008 from swan centre fishers lane chiswick london W4 1RX (1 page)
26 November 2008Registered office changed on 26/11/2008 from swan centre fishers lane chiswick london W4 1RX (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Location of register of members (1 page)
26 November 2008Return made up to 20/04/08; full list of members (3 pages)
26 November 2008Return made up to 20/04/08; full list of members (3 pages)
25 November 2008Appointment Terminated Secretary arm secretaries LIMITED (1 page)
25 November 2008Director's change of particulars / salar rahmanian / 10/04/2008 (1 page)
25 November 2008Director's Change of Particulars / salar rahmanian / 10/04/2008 / HouseName/Number was: , now: swan centre; Street was: 25 vale road, now: fishers lane; Post Town was: windsor, now: london; Region was: berkshire, now: ; Post Code was: SL4 5JZ, now: W4 1RX; Country was: , now: united kingdom (1 page)
25 November 2008Appointment terminated secretary arm secretaries LIMITED (1 page)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 June 2007Return made up to 20/04/07; full list of members (2 pages)
26 June 2007Return made up to 20/04/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
25 October 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
7 July 2006Registered office changed on 07/07/06 from: swam centre fisher lane london W4 1RX (1 page)
7 July 2006Registered office changed on 07/07/06 from: swam centre fisher lane london W4 1RX (1 page)
4 July 2006Return made up to 20/04/06; full list of members (2 pages)
4 July 2006Return made up to 20/04/06; full list of members (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 5 curfew yard thames street windsor berkshire SL4 1SN (1 page)
6 December 2005Registered office changed on 06/12/05 from: 5 curfew yard thames street windsor berkshire SL4 1SN (1 page)
10 October 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
10 October 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
26 May 2005Return made up to 20/04/05; full list of members (2 pages)
26 May 2005Return made up to 20/04/05; full list of members (2 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
21 May 2004Return made up to 20/04/04; full list of members (5 pages)
21 May 2004Return made up to 20/04/04; full list of members (5 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Location of register of members (1 page)
5 February 2004Location of register of members (1 page)
23 December 2003Location of register of members (1 page)
23 December 2003Location of register of members (1 page)
29 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
29 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 June 2003Return made up to 20/04/03; full list of members (6 pages)
3 June 2003Return made up to 20/04/03; full list of members (6 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
28 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
28 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
1 June 2001Full accounts made up to 31 August 2000 (9 pages)
1 June 2001Full accounts made up to 31 August 2000 (9 pages)
29 May 2001Return made up to 20/04/01; full list of members (6 pages)
29 May 2001Return made up to 20/04/01; full list of members (6 pages)
21 November 2000Registered office changed on 21/11/00 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page)
21 November 2000Registered office changed on 21/11/00 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page)
28 July 2000Full accounts made up to 31 August 1999 (10 pages)
28 July 2000Full accounts made up to 31 August 1999 (10 pages)
25 May 2000Return made up to 20/04/00; full list of members (6 pages)
25 May 2000Return made up to 20/04/00; full list of members (6 pages)
21 June 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 21/06/99
(6 pages)
21 June 1999Return made up to 20/04/99; full list of members (6 pages)
21 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/06/98
(1 page)
21 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/06/98
(1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
14 July 1998Director resigned (2 pages)
14 July 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
14 July 1998Secretary resigned (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Secretary resigned (2 pages)
14 July 1998Registered office changed on 14/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
14 July 1998Registered office changed on 14/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
14 July 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
20 April 1998Incorporation (17 pages)