Company NamePound Empire Limited
Company StatusDissolved
Company Number04395516
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date30 November 2016 (7 years, 4 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 NameJaved-Yacub Fozdar
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ravensway
Prestwich
Manchester
M25 0EU
Director NameRiyaz Dawood Fozdar
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address475 Bury New Road
Salford
Lancashire
M7 3NG
Secretary NameJaved-Yacub Fozdar
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ravensway
Prestwich
Manchester
M25 0EU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£50,044
Cash£21,625
Current Liabilities£699,439

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 November 2016Final Gazette dissolved following liquidation (1 page)
30 August 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
30 August 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
31 July 2015Registered office address changed from Unit D11-12 Adlington Walk Merseyway Stockport Cheshire SK1 1PR to 8 Manchester Road Bury Lancashire BL9 0ED on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from Unit D11-12 Adlington Walk Merseyway Stockport Cheshire SK1 1PR to 8 Manchester Road Bury Lancashire BL9 0ED on 31 July 2015 (2 pages)
29 April 2015Liquidators' statement of receipts and payments to 28 February 2015 (6 pages)
29 April 2015Liquidators statement of receipts and payments to 28 February 2015 (6 pages)
29 April 2015Liquidators' statement of receipts and payments to 28 February 2015 (6 pages)
30 April 2014Liquidators' statement of receipts and payments to 28 February 2014 (6 pages)
30 April 2014Liquidators' statement of receipts and payments to 28 February 2014 (6 pages)
30 April 2014Liquidators statement of receipts and payments to 28 February 2014 (6 pages)
23 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (6 pages)
23 April 2013Liquidators statement of receipts and payments to 28 February 2013 (6 pages)
23 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (6 pages)
5 March 2012Appointment of a voluntary liquidator (1 page)
5 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2012Statement of affairs with form 4.19 (7 pages)
5 March 2012Statement of affairs with form 4.19 (7 pages)
5 March 2012Appointment of a voluntary liquidator (1 page)
5 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(5 pages)
12 July 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(5 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Director's details changed for Riyaz Dawood Fozdar on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Riyaz Dawood Fozdar on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Javed-Yacub Fozdar on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Riyaz Dawood Fozdar on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Javed-Yacub Fozdar on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Javed-Yacub Fozdar on 1 October 2009 (2 pages)
20 July 2010Compulsory strike-off action has been suspended (1 page)
20 July 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Compulsory strike-off action has been suspended (1 page)
29 September 2009Compulsory strike-off action has been suspended (1 page)
21 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Return made up to 15/03/09; full list of members (4 pages)
18 August 2009Return made up to 15/03/09; full list of members (4 pages)
17 August 2009Director and secretary's change of particulars / javed-yacub fozdar / 01/01/2009 (1 page)
17 August 2009Director's change of particulars / riyaz fozdar / 01/01/2009 (1 page)
17 August 2009Director and secretary's change of particulars / javed-yacub fozdar / 01/01/2009 (1 page)
17 August 2009Director's change of particulars / riyaz fozdar / 01/01/2009 (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Return made up to 15/03/08; full list of members (4 pages)
19 February 2009Return made up to 15/03/08; full list of members (4 pages)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Return made up to 15/03/07; full list of members (4 pages)
30 January 2009Return made up to 15/03/07; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 15/03/06; full list of members (2 pages)
2 June 2006Return made up to 15/03/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Location of register of members (1 page)
7 September 2005Return made up to 15/03/05; full list of members (3 pages)
7 September 2005Return made up to 15/03/05; full list of members (3 pages)
7 September 2005Location of register of members (1 page)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 June 2004Return made up to 15/03/04; full list of members (7 pages)
22 June 2004Return made up to 15/03/04; full list of members (7 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 April 2003Return made up to 15/03/03; full list of members (7 pages)
9 April 2003Return made up to 15/03/03; full list of members (7 pages)
16 October 2002Registered office changed on 16/10/02 from: 61 woodlands road crumpsall manchester M8 0WQ (1 page)
16 October 2002Registered office changed on 16/10/02 from: 61 woodlands road crumpsall manchester M8 0WQ (1 page)
11 May 2002Particulars of mortgage/charge (5 pages)
11 May 2002Particulars of mortgage/charge (5 pages)
21 March 2002Director resigned (1 page)
21 March 2002New secretary appointed;new director appointed (1 page)
21 March 2002Registered office changed on 21/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2002Registered office changed on 21/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (1 page)
21 March 2002New secretary appointed;new director appointed (1 page)
15 March 2002Incorporation (16 pages)
15 March 2002Incorporation (16 pages)