Company NamePowerzest Limited
Company StatusDissolved
Company Number04573324
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMura Hari Reddy Velidandla
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed25 March 2003(5 months after company formation)
Appointment Duration4 years, 1 month (closed 22 May 2007)
RoleCompany Director
Correspondence Address13 Pentland Place
Northolt
Middlesex
UB5 5DH
Secretary NameNaveen Gill
NationalityIndian
StatusClosed
Appointed25 March 2003(5 months after company formation)
Appointment Duration4 years, 1 month (closed 22 May 2007)
RoleSecretary
Correspondence AddressHouse No 6 Saint Pauls Close
Hounslow West
Middlesex
TW3 3DE
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered AddressCp House Otterspod Way
Watford By Pass
Watford
Hertfordshire
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Financials

Year2014
Turnover£364,000
Gross Profit£364,000
Net Worth£18,400
Cash£11,800
Current Liabilities£132,650

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 November 2004Return made up to 25/10/04; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 April 2004Return made up to 25/10/03; full list of members (6 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
25 October 2002Incorporation (13 pages)