Company NamePound Value (UK) Limited
Company StatusDissolved
Company Number04088228
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)
Previous NameWhitebear Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Mahomed Erfan Abdul Gaffar
NationalityBritish
StatusClosed
Appointed01 September 2005(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 21 August 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Goodwin Close
Mitcham
Surrey
CR4 3HZ
Director NameMrs Riaz Bibi Nawaz
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 21 August 2012)
RoleBusiness Women
Country of ResidenceUnited Kingdom
Correspondence Address21 Elgar Avenue
Surbiton
Surrey
KT5 9JH
Director NameMs Afshan Nawaz
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Elgar Avenue
Surbiton
Surrey
KT5 9JH
Director NameMr Mohammed Nawaz
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2000(2 weeks, 4 days after company formation)
Appointment Duration9 years (resigned 14 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Elgar Avenue
Surbiton
Surrey
KT5 9JH
Secretary NameMohammed Babar
NationalityPakistani
StatusResigned
Appointed29 October 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2003)
RoleSecretary
Correspondence Address16 Cathnes Road
Mitcham
Surrey
CR4 2EU
Director NameMrs Ghazala Babar
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 December 2008)
RoleBusiness Women
Correspondence Address46 Park View Road
Croydon
Surrey
CR0 7DE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Danmirr Consultants
Business Advisors & Reg Auditors
170 Church Road Mitcham
Surrey
CR4 3BW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(5 pages)
14 February 2012Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(5 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of Mohammed Nawaz as a director (1 page)
12 January 2011Termination of appointment of Mohammed Nawaz as a director (1 page)
12 January 2011Appointment of Ms Afshan Nawaz as a director (2 pages)
12 January 2011Appointment of Ms Afshan Nawaz as a director (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Mohammed Nawaz on 11 October 2009 (2 pages)
4 January 2010Director's details changed for Mrs Riaz Bibi Nawaz on 11 October 2009 (2 pages)
4 January 2010Director's details changed for Mrs Riaz Bibi Nawaz on 11 October 2009 (2 pages)
4 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Mohammed Nawaz on 11 October 2009 (2 pages)
15 September 2009Capitals not rolled up (1 page)
15 September 2009Capitals not rolled up (1 page)
28 May 2009Appointment Terminated Director ghazala babar (1 page)
28 May 2009Appointment terminated director ghazala babar (1 page)
16 April 2009Director appointed mrs riaz bibi nawaz (1 page)
16 April 2009Director appointed mrs ghazala babar (1 page)
16 April 2009Director appointed mrs ghazala babar (1 page)
16 April 2009Director appointed mrs riaz bibi nawaz (1 page)
31 March 2009Capitals not rolled up (2 pages)
31 March 2009Capitals not rolled up (2 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 February 2009Return made up to 11/10/08; full list of members (3 pages)
11 February 2009Return made up to 11/10/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 January 2008Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
3 January 2008Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
24 October 2007Return made up to 11/10/07; full list of members (2 pages)
24 October 2007Return made up to 11/10/07; full list of members (2 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Secretary's particulars changed (1 page)
1 May 2007Return made up to 11/10/06; full list of members (2 pages)
1 May 2007Return made up to 11/10/06; full list of members (2 pages)
6 January 2007Accounts made up to 31 March 2006 (1 page)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 January 2006Accounts made up to 31 March 2005 (1 page)
19 October 2005Return made up to 11/10/05; full list of members (7 pages)
19 October 2005Return made up to 11/10/05; full list of members (7 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
22 December 2004Return made up to 11/10/04; full list of members (7 pages)
22 December 2004Return made up to 11/10/04; full list of members (7 pages)
2 August 2004Registered office changed on 02/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page)
2 August 2004Registered office changed on 02/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 July 2004Accounts made up to 31 March 2004 (1 page)
21 October 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(6 pages)
21 October 2003Return made up to 11/10/03; full list of members (6 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
12 August 2003Accounts made up to 31 March 2003 (1 page)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2002Return made up to 11/10/02; full list of members (6 pages)
18 December 2002Return made up to 11/10/02; full list of members (6 pages)
15 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2002Accounts made up to 31 March 2002 (3 pages)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
16 October 2001Registered office changed on 16/10/01 from: 182 merton high street london SW19 1AY (1 page)
16 October 2001Return made up to 11/10/01; full list of members (6 pages)
16 October 2001Registered office changed on 16/10/01 from: 182 merton high street london SW19 1AY (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
23 January 2001Company name changed whitebear LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed whitebear LIMITED\certificate issued on 23/01/01 (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
11 October 2000Incorporation (11 pages)
11 October 2000Incorporation (11 pages)