Company NamePountney Trading Ltd
Company StatusDissolved
Company Number07488104
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date28 April 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMrs Zita Pountney
Date of BirthDecember 1977 (Born 46 years ago)
NationalityHungarian
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU

Contact

Websitewww.zitapountney.com

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£5,652
Cash£3,871
Current Liabilities£33,528

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2019Final Gazette dissolved following liquidation (1 page)
28 January 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
24 February 2017Registered office address changed from First Floor, 336 Molesey Road Hersham Walton on Thames Surrey KT12 3PD England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 24 February 2017 (2 pages)
24 February 2017Registered office address changed from First Floor, 336 Molesey Road Hersham Walton on Thames Surrey KT12 3PD England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 24 February 2017 (2 pages)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
(1 page)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
(1 page)
22 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Statement of affairs with form 4.19 (5 pages)
22 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Statement of affairs with form 4.19 (5 pages)
20 January 2017Registered office address changed from 1 Foley Place, Common Road Claygate Esher Surrey KT10 0HU England to First Floor, 336 Molesey Road Hersham Walton on Thames Surrey KT12 3PD on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 1 Foley Place, Common Road Claygate Esher Surrey KT10 0HU England to First Floor, 336 Molesey Road Hersham Walton on Thames Surrey KT12 3PD on 20 January 2017 (1 page)
16 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
1 March 2016Registered office address changed from 1 Foley Place Common Road Claygate Esher Surrey KT10 0HU England to 1 Foley Place, Common Road Claygate Esher Surrey KT10 0HU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 1 Foley Place Common Road Claygate Esher Surrey KT10 0HU England to 1 Foley Place, Common Road Claygate Esher Surrey KT10 0HU on 1 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Registered office address changed from Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB to 1 Foley Place Common Road Claygate Esher Surrey KT10 0HU on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB to 1 Foley Place Common Road Claygate Esher Surrey KT10 0HU on 27 August 2015 (1 page)
3 March 2015Registered office address changed from Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB United Kingdom to Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB on 3 March 2015 (1 page)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Registered office address changed from Second Floor, Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB England to Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB United Kingdom to Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Second Floor, Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB England to Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB on 3 March 2015 (1 page)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Registered office address changed from Second Floor, Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB England to Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB United Kingdom to Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB on 3 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Registered office address changed from Hersham Place Technology Park Molesey Road Walton-on-Thames Surrey KT12 4RZ to Second Floor, Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Hersham Place Technology Park Molesey Road Walton-on-Thames Surrey KT12 4RZ to Second Floor, Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB on 24 October 2014 (1 page)
29 April 2014Director's details changed for Mrs Zita Pountney on 17 November 2011 (2 pages)
29 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Director's details changed for Mrs Zita Pountney on 17 November 2011 (2 pages)
29 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
15 April 2014Registered office address changed from Kingsgate House 12-50 Kingsgate Road Kingston upon Thames Surrey KT2 5AA on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from Kingsgate House 12-50 Kingsgate Road Kingston upon Thames Surrey KT2 5AA on 15 April 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Registered office address changed from 3 the Gallops More Lane Esher Surrey KT10 8BN United Kingdom on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 3 the Gallops More Lane Esher Surrey KT10 8BN United Kingdom on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 3 the Gallops More Lane Esher Surrey KT10 8BN United Kingdom on 8 January 2014 (2 pages)
30 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
30 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
11 October 2013Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 11 October 2013 (1 page)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
3 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 3 May 2011 (1 page)
11 January 2011Incorporation (22 pages)
11 January 2011Incorporation (22 pages)