Company NamePowerwrox Solutions Limited
Company StatusDissolved
Company Number04302891
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Secretary NameRavi Shankar Samidala
NationalityIndian
StatusClosed
Appointed11 October 2001(same day as company formation)
RoleSoftware Programmer
Correspondence Address25 Adelaide Road
West Ealing
London
W13 9ED
Director NameSuresh Babo Neredukomma
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleInternet Consultant
Correspondence Address12 Granville Avenue
Hounslow
Middlesex
TW3 3TF
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address30 Boltons Lane
Hayes
Harlington
Middlesex
UB3 5BH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
18 November 2003Registered office changed on 18/11/03 from: continental house 497 sunleigh road alperton harrow middlesex HA0 4LY (1 page)
21 August 2003Registered office changed on 21/08/03 from: 30 bottoms lane hayes harlington middlesex UB3 5BH (1 page)
12 June 2003Registered office changed on 12/06/03 from: 28 abbey close hayes middlesex UB3 3PJ (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 30 boltons lane hayes harlington middlesex UB3 5BH (1 page)
13 March 2003Return made up to 11/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 2003Registered office changed on 04/03/03 from: 12 granville avenue hounslow middlesex TW3 3TF (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
11 October 2001Incorporation (13 pages)