Company NamePounds For Pounds Limited
Company StatusDissolved
Company Number04570177
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 5 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Helen Bina Cara
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCorporate Secretarial Supervis
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Director NameMrs Christine Freshwater
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Redlands Road
Sevenoaks
Kent
TN13 2JZ
Director NameJohn Arthur Keating
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Secretary NameJohn Burdett
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMatts House
Thornby
Northampton
NN6 8SW
Secretary NamePeta Elizabeth Ann James
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Stubble Close
Spring Park
Northampton
NN2 8DS
Secretary NameBernard Thomas Lewis
NationalityBritish
StatusResigned
Appointed08 August 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2011)
RoleCompany Director
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameMr Ian Charles Blackman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Michael John Tovey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameIan Charles Blackman
NationalityBritish
StatusResigned
Appointed14 October 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Contact

Websitewww.cvdfk.com

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Termination of appointment of Ian Charles Blackman as a director on 20 April 2016 (1 page)
25 April 2016Termination of appointment of Ian Charles Blackman as a director on 20 April 2016 (1 page)
25 April 2016Termination of appointment of Michael John Tovey as a director on 20 April 2016 (1 page)
25 April 2016Termination of appointment of Michael John Tovey as a director on 20 April 2016 (1 page)
20 April 2016Application to strike the company off the register (4 pages)
20 April 2016Application to strike the company off the register (4 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 April 2016Termination of appointment of Ian Charles Blackman as a secretary on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Ian Charles Blackman as a secretary on 31 March 2016 (1 page)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
7 September 2015Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
19 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
17 November 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
17 November 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
16 November 2011Appointment of Michael John Tovey as a director (3 pages)
16 November 2011Appointment of Ian Charles Blackman as a director (3 pages)
16 November 2011Appointment of Ian Charles Blackman as a director (3 pages)
16 November 2011Appointment of Ian Charles Blackman as a secretary (3 pages)
16 November 2011Appointment of Ian Charles Blackman as a secretary (3 pages)
16 November 2011Appointment of Michael John Tovey as a director (3 pages)
14 November 2011Termination of appointment of Bernard Lewis as a secretary (1 page)
14 November 2011Termination of appointment of Bernard Lewis as a secretary (1 page)
14 November 2011Termination of appointment of John Keating as a director (1 page)
14 November 2011Termination of appointment of John Keating as a director (1 page)
18 October 2011Secretary's details changed for Bernard Thomas Lewis on 14 October 2011 (1 page)
18 October 2011Secretary's details changed for Bernard Thomas Lewis on 14 October 2011 (1 page)
4 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
4 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
7 November 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
7 November 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
29 October 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
29 October 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
26 October 2009Director's details changed for John Arthur Keating on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Arthur Keating on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Arthur Keating on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
15 December 2008Return made up to 23/10/08; full list of members (3 pages)
15 December 2008Return made up to 23/10/08; full list of members (3 pages)
6 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
2 November 2007Return made up to 23/10/07; full list of members (2 pages)
2 November 2007Return made up to 23/10/07; full list of members (2 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 November 2006Return made up to 23/10/06; full list of members (2 pages)
3 November 2006Return made up to 23/10/06; full list of members (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
17 May 2006Return made up to 23/10/05; full list of members (2 pages)
17 May 2006Return made up to 23/10/05; full list of members (2 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
23 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
19 January 2005Return made up to 23/10/04; full list of members (5 pages)
19 January 2005Return made up to 23/10/04; full list of members (5 pages)
16 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 January 2004Return made up to 23/10/03; full list of members (5 pages)
26 January 2004Return made up to 23/10/03; full list of members (5 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (3 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (3 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: derngate mews derngate northampton NN1 1UE (1 page)
13 November 2002New director appointed (3 pages)
13 November 2002New director appointed (3 pages)
13 November 2002Director resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: derngate mews derngate northampton NN1 1UE (1 page)
23 October 2002Incorporation (23 pages)
23 October 2002Incorporation (23 pages)