Company NamePound Or Two Limited
Company StatusDissolved
Company Number06080319
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 3 months ago)
Dissolution Date17 December 2014 (9 years, 4 months ago)
Previous NameA Quid Or Two Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSalman Valliani
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleBusinessman
Correspondence Address65/2 Khaybane Bharia
Dha, Karachi
Pakistan
Director NameHakam Valliani
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 New Henry Street
Leicester
Leicestershire
LE3 5AP
Director NameTurhan Valliani
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 New Henry Street
Leicester
Leicestershire
LE3 5AP
Secretary NameShahid Patel
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Iliffe House Iliffe Avenue
Oadby
Leicester
Leicestershire
LE2 5LS
Director NameMr Ritesh Mehdi Dadlani
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Director NameMr Aly Valliani
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address24 Bedford Row
London
WC1R 4TQ

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at 1Salman Valliani
25.00%
Ordinary
25k at 1Turhan Valliani
25.00%
Ordinary
10k at 1Ms Aly Valliani
10.00%
Ordinary
10k at 1Ms Laila Valliani
10.00%
Ordinary
10k at 1Ms Ritesh Mehdi Dadlani
10.00%
Ordinary
10k at 1Naheed Dadlani
10.00%
Ordinary
10k at 1Omar Valliani
10.00%
Ordinary

Financials

Year2014
Net Worth£104,274
Cash£10,000
Current Liabilities£206,910

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 December 2014Final Gazette dissolved following liquidation (1 page)
17 December 2014Final Gazette dissolved following liquidation (1 page)
17 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2010Dissolution deferment (1 page)
10 March 2010Completion of winding up (1 page)
10 March 2010Completion of winding up (1 page)
10 March 2010Dissolution deferment (1 page)
26 June 2009Order of court to wind up (1 page)
26 June 2009Order of court to wind up (1 page)
22 May 2009Appointment terminated secretary shahid patel (1 page)
22 May 2009Appointment terminated secretary shahid patel (1 page)
14 May 2009Appointment terminated director aly valliani (1 page)
14 May 2009Appointment terminated director aly valliani (1 page)
8 May 2009Appointment terminated director ritesh dadlani (1 page)
8 May 2009Appointment terminated director ritesh dadlani (1 page)
1 April 2009Director's change of particulars / salman valliani / 01/02/2009 (1 page)
1 April 2009Director's change of particulars / salman valliani / 01/02/2009 (1 page)
1 April 2009Director's change of particulars / ritesh dadlani / 01/02/2009 (1 page)
1 April 2009Director's change of particulars / ritesh dadlani / 01/02/2009 (1 page)
1 April 2009Director's change of particulars / aly valliani / 01/02/2009 (1 page)
1 April 2009Return made up to 02/02/09; full list of members (7 pages)
1 April 2009Return made up to 02/02/09; full list of members (7 pages)
1 April 2009Director's change of particulars / aly valliani / 01/02/2009 (1 page)
1 April 2009Secretary's change of particulars / shahid patel / 01/02/2009 (1 page)
1 April 2009Secretary's change of particulars / shahid patel / 01/02/2009 (1 page)
25 February 2009Return made up to 02/02/08; full list of members (9 pages)
25 February 2009Return made up to 02/02/08; full list of members (9 pages)
19 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 December 2008Appointment terminated director turhan valliani (1 page)
19 December 2008Appointment terminated director turhan valliani (1 page)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 December 2007Particulars of mortgage/charge (3 pages)
3 December 2007Particulars of mortgage/charge (3 pages)
23 August 2007Company name changed a quid or two LTD\certificate issued on 23/08/07 (2 pages)
23 August 2007Company name changed a quid or two LTD\certificate issued on 23/08/07 (2 pages)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
2 February 2007Incorporation (15 pages)
2 February 2007Incorporation (15 pages)