Company NamePoundish.com Ltd
Company StatusDissolved
Company Number10729065
CategoryPrivate Limited Company
Incorporation Date19 April 2017(7 years ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNeil Wright
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2017(same day as company formation)
RoleSecurity Officer
Country of ResidenceEngland
Correspondence Address24 Lee Conservancy Road
Hackney
London
E9 5HW
Director NameShaun Gibbs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(same day as company formation)
RoleSenior Customer Success Manager
Country of ResidenceEngland
Correspondence Address52 Padnall Road
Chadwell Heath
Romford
Essex
RM6 5BJ

Location

Registered Address24 Lee Conservancy Road
London
E9 5HW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Accounts

Latest Accounts29 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
17 August 2020Application to strike the company off the register (1 page)
30 April 2020Micro company accounts made up to 29 April 2019 (2 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
13 July 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
13 July 2019Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 24 Lee Conservancy Road London E9 5HW on 13 July 2019 (1 page)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
19 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
23 May 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 23 May 2018 (2 pages)
22 May 2018Withdraw the company strike off application (2 pages)
22 May 2018Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England to 27 Old Gloucester Street London WC1N 3AX on 22 May 2018 (1 page)
22 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
16 May 2018Register inspection address has been changed to 24 Lee Conservancy Road London E9 5HW (1 page)
16 May 2018Notification of Neil Wright as a person with significant control on 14 May 2018 (2 pages)
14 May 2018Termination of appointment of Shaun Gibbs as a director on 4 May 2018 (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
11 April 2018Application to strike the company off the register (3 pages)
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 4
(26 pages)
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 4
(26 pages)