Company NamePound Store Retail Limited
Company StatusDissolved
Company Number03191863
CategoryPrivate Limited Company
Incorporation Date29 April 1996(27 years, 11 months ago)
Dissolution Date21 November 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJane Ellen Ruff
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1996(1 week, 1 day after company formation)
Appointment Duration14 years, 6 months (closed 21 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook House White Hart Lane
Wood Street Village Worplesdon
Guildford
GU3 3EA
Secretary NameMr Albert Paul Ruff
NationalityBritish
StatusClosed
Appointed07 May 1996(1 week, 1 day after company formation)
Appointment Duration14 years, 6 months (closed 21 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook House White Hart Lane
Wood Street Village Worplesdon
Guildford
GU3 3EA
Director NameMr Albert Paul Ruff
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(2 years after company formation)
Appointment Duration12 years, 6 months (closed 21 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook House White Hart Lane
Wood Street Village Worplesdon
Guildford
GU3 3EA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressPO Box 60317
10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 February 2017Bona Vacantia disclaimer (1 page)
21 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2010Final Gazette dissolved following liquidation (1 page)
20 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
28 May 2010Liquidators statement of receipts and payments to 16 May 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 16 May 2010 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 16 November 2009 (5 pages)
4 December 2009Liquidators statement of receipts and payments to 16 November 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments (5 pages)
1 June 2009Liquidators' statement of receipts and payments (5 pages)
1 June 2009Liquidators statement of receipts and payments to 16 May 2009 (5 pages)
1 June 2009Liquidators' statement of receipts and payments to 16 May 2009 (5 pages)
2 December 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
2 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
2 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2007-05-17
(1 page)
2 June 2008Liquidators statement of receipts and payments (5 pages)
2 June 2008Liquidators' statement of receipts and payments (5 pages)
28 November 2007Resolutions
  • RES13 ‐ Wind up app liq 17/05/07
(1 page)
28 November 2007Resolutions
  • RES13 ‐ Wind up app liq 17/05/07
(1 page)
12 June 2007Registered office changed on 12/06/07 from: 178 seven sisters road london N7 7PX (1 page)
12 June 2007Registered office changed on 12/06/07 from: 178 seven sisters road london N7 7PX (1 page)
8 June 2007Statement of affairs (8 pages)
8 June 2007Appointment of a voluntary liquidator (1 page)
8 June 2007Appointment of a voluntary liquidator (1 page)
8 June 2007Statement of affairs (8 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
9 May 2006Registered office changed on 09/05/06 from: 23-25 the mall grays shopping centre grays essex RM17 6QF (1 page)
9 May 2006Registered office changed on 09/05/06 from: 23-25 the mall grays shopping centre grays essex RM17 6QF (1 page)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
3 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 March 2006Return made up to 29/04/05; full list of members (7 pages)
9 March 2006Return made up to 29/04/05; full list of members (7 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 January 2005Return made up to 29/04/04; full list of members (7 pages)
6 January 2005Return made up to 29/04/04; full list of members (7 pages)
8 November 2004Particulars of mortgage/charge (3 pages)
8 November 2004Particulars of mortgage/charge (3 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 August 2003Director's particulars changed (1 page)
5 August 2003Return made up to 29/04/03; full list of members (7 pages)
5 August 2003Director's particulars changed (1 page)
5 August 2003Return made up to 29/04/03; full list of members (7 pages)
5 August 2003Secretary's particulars changed;director's particulars changed (1 page)
5 August 2003Secretary's particulars changed;director's particulars changed (1 page)
6 March 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 June 2002Return made up to 29/04/02; full list of members (7 pages)
28 June 2002Return made up to 29/04/02; full list of members (7 pages)
23 April 2002Return made up to 29/04/01; full list of members (6 pages)
23 April 2002Return made up to 29/04/01; full list of members (6 pages)
30 August 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 August 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 October 2000Registered office changed on 10/10/00 from: 23-25 south mall london N9 0TT (1 page)
10 October 2000Return made up to 29/04/00; full list of members (6 pages)
10 October 2000Registered office changed on 10/10/00 from: 23-25 south mall london N9 0TT (1 page)
10 October 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
31 August 2000Accounts for a small company made up to 30 April 1999 (5 pages)
31 August 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 September 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 September 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 June 1999Registered office changed on 29/06/99 from: 176 seven sisters road london N7 7PX (1 page)
29 June 1999Registered office changed on 29/06/99 from: 176 seven sisters road london N7 7PX (1 page)
14 June 1999Return made up to 29/04/99; no change of members (4 pages)
14 June 1999Return made up to 29/04/99; no change of members (4 pages)
25 July 1998Return made up to 29/04/98; full list of members (6 pages)
25 July 1998Return made up to 29/04/98; full list of members (6 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
17 April 1998Return made up to 29/04/97; full list of members (6 pages)
17 April 1998Return made up to 29/04/97; full list of members (6 pages)
12 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
12 March 1998Accounts made up to 30 April 1997 (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
14 January 1998Registered office changed on 14/01/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 January 1998Compulsory strike-off action has been discontinued (1 page)
13 January 1998Compulsory strike-off action has been discontinued (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Ad 07/05/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 October 1997Ad 07/05/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New secretary appointed (2 pages)
29 April 1996Incorporation (12 pages)