About

Registered Number: 03995587
Date of Incorporation: 17/05/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2017 (8 years ago)
Registered Address: Equity House, 128-136 High Street, Edgware, Middx, HA8 7TT

 

Powermax Systems Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for Powermax Systems Ltd in the Companies House registry. We don't know the number of employees at Powermax Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Michael John 06 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Doreen Pamela 06 June 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2017
4.68 - Liquidator's statement of receipts and payments 30 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 30 December 2016
AD01 - Change of registered office address 06 January 2016
RESOLUTIONS - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
4.70 - N/A 05 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
AA - Annual Accounts 25 November 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
363s - Annual Return 30 May 2001
225 - Change of Accounting Reference Date 21 November 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
287 - Change in situation or address of Registered Office 12 June 2000
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.