Company NamePound World Discount Stores Limited
Company StatusDissolved
Company Number04755987
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 12 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Nadarajah Selvakumar
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Petty France
London
SW1H 9EA
Secretary NameMr Nadarajah Selvakumar
StatusClosed
Appointed01 August 2010(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address31a Brandville Gardens
Ilford
Essex
IG6 1JG
Director NameThamotharampillai Kankatharan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(1 week after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 2003)
RoleCompany Director
Correspondence Address129 Lynton Road
Harrow
Middlesex
HA2 9NH
Director NameMr Karthigesu Sasikumar
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hithercourt Road
High Wycombe
Bucks
HP1 3LT
Secretary NameMr Karthigesu Sasikumar
NationalityBritish
StatusResigned
Appointed14 May 2003(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hithercourt Road
High Wycombe
Bucks
HP1 3LT
Director NameMrs Sangeetha Sasikumar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hithercourt Road
High Wycombe
Bucks
HP1 3LT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.poundworld.net
Telephone01924 688061
Telephone regionWakefield

Location

Registered Address84 Petty France
London
SW1H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,793
Cash£1,243
Current Liabilities£40,815

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

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)
22 April 2016Application to strike the company off the register (3 pages)
22 April 2016Application to strike the company off the register (3 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
(3 pages)
20 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
(3 pages)
20 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
7 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
7 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
15 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
15 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
28 February 2011Termination of appointment of Karthigesu Sasikumar as a director (1 page)
28 February 2011Termination of appointment of Sangeetha Sasikumar as a director (1 page)
28 February 2011Termination of appointment of Karthigesu Sasikumar as a secretary (1 page)
28 February 2011Appointment of Mr Nadarajah Selvakumar as a director (2 pages)
28 February 2011Termination of appointment of Karthigesu Sasikumar as a secretary (1 page)
28 February 2011Appointment of Mr Nadarajah Selvakumar as a director (2 pages)
28 February 2011Appointment of Mr Nadarajah Selvakumar as a secretary (2 pages)
28 February 2011Termination of appointment of Karthigesu Sasikumar as a director (1 page)
28 February 2011Termination of appointment of Sangeetha Sasikumar as a director (1 page)
28 February 2011Appointment of Mr Nadarajah Selvakumar as a secretary (2 pages)
15 June 2010Director's details changed for Mrs Sangeetha Sasikumar on 7 May 2010 (2 pages)
15 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
15 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
15 June 2010Director's details changed for Mrs Sangeetha Sasikumar on 7 May 2010 (2 pages)
15 June 2010Director's details changed for Mrs Sangeetha Sasikumar on 7 May 2010 (2 pages)
15 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Karthigesu Sasikumar on 7 May 2010 (2 pages)
15 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Karthigesu Sasikumar on 7 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Karthigesu Sasikumar on 7 May 2010 (2 pages)
14 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
14 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 June 2009Location of debenture register (1 page)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 June 2009Location of debenture register (1 page)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
29 May 2009Director and secretary's change of particulars / karthigesu sasikumar / 31/08/2008 (2 pages)
29 May 2009Registered office changed on 29/05/2009 from c/o super firm LIMITED ibex house 41 minories london EC3N 1DD (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Director's change of particulars / sangeetha sasikumar / 31/08/2008 (2 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Director and secretary's change of particulars / karthigesu sasikumar / 31/08/2008 (2 pages)
29 May 2009Registered office changed on 29/05/2009 from c/o super firm LIMITED ibex house 41 minories london EC3N 1DD (1 page)
29 May 2009Director's change of particulars / sangeetha sasikumar / 31/08/2008 (2 pages)
24 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
24 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
18 June 2008Return made up to 07/05/08; full list of members (4 pages)
18 June 2008Return made up to 07/05/08; full list of members (4 pages)
1 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
1 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
13 June 2007Return made up to 07/05/07; no change of members (7 pages)
13 June 2007Return made up to 07/05/07; no change of members (7 pages)
9 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
9 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
30 June 2006Return made up to 07/05/06; full list of members (7 pages)
30 June 2006Return made up to 07/05/06; full list of members (7 pages)
4 July 2005Return made up to 07/05/05; full list of members (7 pages)
4 July 2005Return made up to 07/05/05; full list of members (7 pages)
10 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
6 September 2004Accounting reference date extended from 31/05/04 to 30/10/04 (1 page)
6 September 2004Accounting reference date extended from 31/05/04 to 30/10/04 (1 page)
8 July 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
8 July 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 48 dudley gardens harrow middlesex HA2 0UQ (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 48 dudley gardens harrow middlesex HA2 0UQ (1 page)
19 May 2003Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
7 May 2003Incorporation (14 pages)
7 May 2003Incorporation (14 pages)