London
SW1H 9EA
Secretary Name | Mr Nadarajah Selvakumar |
---|---|
Status | Closed |
Appointed | 01 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 July 2016) |
Role | Company Director |
Correspondence Address | 31a Brandville Gardens Ilford Essex IG6 1JG |
Director Name | Thamotharampillai Kankatharan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 129 Lynton Road Harrow Middlesex HA2 9NH |
Director Name | Mr Karthigesu Sasikumar |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hithercourt Road High Wycombe Bucks HP1 3LT |
Secretary Name | Mr Karthigesu Sasikumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hithercourt Road High Wycombe Bucks HP1 3LT |
Director Name | Mrs Sangeetha Sasikumar |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hithercourt Road High Wycombe Bucks HP1 3LT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.poundworld.net |
---|---|
Telephone | 01924 688061 |
Telephone region | Wakefield |
Registered Address | 84 Petty France London SW1H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,793 |
Cash | £1,243 |
Current Liabilities | £40,815 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Application to strike the company off the register (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
7 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
7 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
15 June 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Termination of appointment of Karthigesu Sasikumar as a director (1 page) |
28 February 2011 | Termination of appointment of Sangeetha Sasikumar as a director (1 page) |
28 February 2011 | Termination of appointment of Karthigesu Sasikumar as a secretary (1 page) |
28 February 2011 | Appointment of Mr Nadarajah Selvakumar as a director (2 pages) |
28 February 2011 | Termination of appointment of Karthigesu Sasikumar as a secretary (1 page) |
28 February 2011 | Appointment of Mr Nadarajah Selvakumar as a director (2 pages) |
28 February 2011 | Appointment of Mr Nadarajah Selvakumar as a secretary (2 pages) |
28 February 2011 | Termination of appointment of Karthigesu Sasikumar as a director (1 page) |
28 February 2011 | Termination of appointment of Sangeetha Sasikumar as a director (1 page) |
28 February 2011 | Appointment of Mr Nadarajah Selvakumar as a secretary (2 pages) |
15 June 2010 | Director's details changed for Mrs Sangeetha Sasikumar on 7 May 2010 (2 pages) |
15 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
15 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
15 June 2010 | Director's details changed for Mrs Sangeetha Sasikumar on 7 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Sangeetha Sasikumar on 7 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Karthigesu Sasikumar on 7 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Karthigesu Sasikumar on 7 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Karthigesu Sasikumar on 7 May 2010 (2 pages) |
14 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
14 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
29 May 2009 | Director and secretary's change of particulars / karthigesu sasikumar / 31/08/2008 (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o super firm LIMITED ibex house 41 minories london EC3N 1DD (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Director's change of particulars / sangeetha sasikumar / 31/08/2008 (2 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Director and secretary's change of particulars / karthigesu sasikumar / 31/08/2008 (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o super firm LIMITED ibex house 41 minories london EC3N 1DD (1 page) |
29 May 2009 | Director's change of particulars / sangeetha sasikumar / 31/08/2008 (2 pages) |
24 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
24 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
18 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
1 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
1 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
13 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
9 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
9 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
30 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
30 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
4 July 2005 | Return made up to 07/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 07/05/05; full list of members (7 pages) |
10 March 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
10 March 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
6 September 2004 | Accounting reference date extended from 31/05/04 to 30/10/04 (1 page) |
6 September 2004 | Accounting reference date extended from 31/05/04 to 30/10/04 (1 page) |
8 July 2004 | Return made up to 07/05/04; full list of members
|
8 July 2004 | Return made up to 07/05/04; full list of members
|
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 48 dudley gardens harrow middlesex HA2 0UQ (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 48 dudley gardens harrow middlesex HA2 0UQ (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
7 May 2003 | Incorporation (14 pages) |
7 May 2003 | Incorporation (14 pages) |