Company NamePower Web Tech Limited
Company StatusDissolved
Company Number05299665
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameDaniel Mark Harvey Olduck
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address536 Gloucester Road
Horfield
Bristol
BS7 8UF
Secretary NameMs Nadine Minnie
NationalitySouth African
StatusClosed
Appointed05 September 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 01 June 2010)
RoleCompany Financial Officer
Correspondence Address46 Daybrook Road
London
SW19 3DH
Secretary NameDavid Russell Carr
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address98 Chapman Square
London
SW19 5QW

Location

Registered Address240d Merton Road
London
SW19 1EQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,114
Cash£2,075
Current Liabilities£5,270

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (1 page)
17 July 2008Application for striking-off (1 page)
6 September 2007Return made up to 06/09/07; full list of members (2 pages)
6 September 2007New secretary appointed (1 page)
6 September 2007Return made up to 06/09/07; full list of members (2 pages)
6 September 2007New secretary appointed (1 page)
6 September 2007Registered office changed on 06/09/07 from: 33 - 35 upper green east mitcham CR4 2PF (1 page)
6 September 2007Registered office changed on 06/09/07 from: 33 - 35 upper green east mitcham CR4 2PF (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
25 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 July 2006Registered office changed on 20/07/06 from: 240D merton road london london SW19 1EQ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 240D merton road london london SW19 1EQ (1 page)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
24 October 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
24 October 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 536 gloucester road horfield bristol BS7 8UF (1 page)
8 June 2005Registered office changed on 08/06/05 from: 536 gloucester road horfield bristol BS7 8UF (1 page)
29 November 2004Incorporation (19 pages)
29 November 2004Incorporation (19 pages)