Company NamePound Centre 09 Limited
Company StatusDissolved
Company Number07072394
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 4 months ago)
Dissolution Date20 June 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Sajjad Hussain Jafari
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 276 Dickenson Road
Manchester
M13 0YL
Secretary NameMr Sajjad Hussain Jafari
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 276 Dickenson Road
Manchester
M13 0YL

Contact

Websiteqwcollege.co.uk

Location

Registered AddressRobson Scott Associates
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Mr Sajjad Hussain Jafari
100.00%
Ordinary

Financials

Year2014
Net Worth£346
Current Liabilities£29,629

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2015Final Gazette dissolved following liquidation (1 page)
20 June 2015Final Gazette dissolved following liquidation (1 page)
20 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
20 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
4 September 2013Registered office address changed from 23 Queensway Crewe Cheshire CW1 2HH on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 23 Queensway Crewe Cheshire CW1 2HH on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 23 Queensway Crewe Cheshire CW1 2HH on 4 September 2013 (2 pages)
3 September 2013Statement of affairs with form 4.19 (7 pages)
3 September 2013Statement of affairs with form 4.19 (7 pages)
3 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2013Appointment of a voluntary liquidator (1 page)
3 September 2013Appointment of a voluntary liquidator (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
(4 pages)
15 March 2013Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
(4 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Compulsory strike-off action has been suspended (1 page)
23 March 2012Compulsory strike-off action has been suspended (1 page)
22 March 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 August 2011Registered office address changed from 731 Stockport Road Manchester M19 3AR United Kingdom on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 731 Stockport Road Manchester M19 3AR United Kingdom on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 731 Stockport Road Manchester M19 3AR United Kingdom on 2 August 2011 (2 pages)
15 June 2011Annual return made up to 10 December 2010 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 10 December 2010 with a full list of shareholders (14 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)