Company NamePowermax Systems Limited
Company StatusDissolved
Company Number03995587
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date30 March 2017 (7 years ago)

Business Activity

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

Directors

Director NameMichael John Payne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(2 weeks, 6 days after company formation)
Appointment Duration16 years, 10 months (closed 30 March 2017)
RoleSystem Analyst
Country of ResidenceUnited Kingdom
Correspondence Address23 Rosecroft Walk
Pinner
Middlesex
HA5 1LJ
Secretary NameDoreen Pamela Payne
NationalityBritish
StatusClosed
Appointed06 June 2000(2 weeks, 6 days after company formation)
Appointment Duration16 years, 10 months (closed 30 March 2017)
RoleCompany Director
Correspondence Address23 Rosecroft Walk
Pinner
Middlesex
HA5 1LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEquity House
128-136 High Street
Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2013
Net Worth£357,517
Cash£365,010
Current Liabilities£13,848

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Return of final meeting in a members' voluntary winding up (4 pages)
30 December 2016Return of final meeting in a members' voluntary winding up (4 pages)
30 December 2016Liquidators' statement of receipts and payments to 13 December 2016 (3 pages)
30 December 2016Liquidators' statement of receipts and payments to 13 December 2016 (3 pages)
6 January 2016Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Equity House 128-136 High Street Edgware Middx HA8 7TT on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Equity House 128-136 High Street Edgware Middx HA8 7TT on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Equity House 128-136 High Street Edgware Middx HA8 7TT on 6 January 2016 (2 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Declaration of solvency (3 pages)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
5 January 2016Declaration of solvency (3 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Michael John Payne on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Michael John Payne on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Michael John Payne on 1 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 June 2009Return made up to 17/05/09; full list of members (3 pages)
10 June 2009Return made up to 17/05/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 June 2008Return made up to 17/05/08; full list of members (3 pages)
4 June 2008Return made up to 17/05/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 June 2007Return made up to 17/05/07; full list of members (2 pages)
5 June 2007Return made up to 17/05/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 May 2006Return made up to 17/05/06; full list of members (2 pages)
23 May 2006Return made up to 17/05/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 May 2005Return made up to 17/05/05; full list of members (3 pages)
17 May 2005Return made up to 17/05/05; full list of members (3 pages)
25 November 2004Ad 11/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 November 2004Ad 11/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 May 2004Return made up to 17/05/04; full list of members (6 pages)
27 May 2004Return made up to 17/05/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 May 2003Return made up to 17/05/03; full list of members (6 pages)
22 May 2003Return made up to 17/05/03; full list of members (6 pages)
10 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 May 2002Return made up to 17/05/02; full list of members (6 pages)
23 May 2002Return made up to 17/05/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 September 2001Ad 31/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2001Ad 31/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
21 November 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
12 June 2000Registered office changed on 12/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2000Incorporation (18 pages)
17 May 2000Incorporation (18 pages)