Company NamePounddraw Limited
Company StatusDissolved
Company Number12020338
CategoryPrivate Limited Company
Incorporation Date28 May 2019(4 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NamePnp70 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Farrukh Sair
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2020(1 year, 4 months after company formation)
Appointment Duration1 year (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Oakfield Street
Manchester
M8 0SY
Secretary NameMr Farrukh Sair
StatusClosed
Appointed02 October 2020(1 year, 4 months after company formation)
Appointment Duration1 year (closed 12 October 2021)
RoleCompany Director
Correspondence Address9 Oakfield Street
Manchester
M8 0SY
Director NameMr Paul Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 The Bis Hub
Whitby Street
Hartlepool
TS24 7AD
Director NameMr John Charlton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2020(11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 The Bis Hub
Whitby Street
Hartlepool
TS24 7AD

Location

Registered Address9 Oakfield Street
Manchester
M8 0SY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
6 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
3 October 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
2 October 2020Appointment of Mr Farrukh Sair as a director on 2 October 2020 (2 pages)
2 October 2020Termination of appointment of Paul Parker as a director on 2 October 2020 (1 page)
2 October 2020Appointment of Mr Farrukh Sair as a secretary on 2 October 2020 (2 pages)
2 October 2020Notification of Farrukh Sair as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Cessation of Paul Parker as a person with significant control on 2 October 2020 (1 page)
2 October 2020Director's details changed for Mr Farrukh Sair on 2 October 2020 (2 pages)
2 October 2020Termination of appointment of John Charlton as a director on 2 October 2020 (1 page)
2 October 2020Statement of capital following an allotment of shares on 2 October 2020
  • GBP 10,000
(3 pages)
2 October 2020Registered office address changed from Unit 23 the Bis Hub Whitby Street Hartlepool TS24 7AD England to 9 Oakfield Street Manchester M8 0SY on 2 October 2020 (1 page)
2 October 2020Register inspection address has been changed to 9 Oakfield Street Manchester M8 0SY (1 page)
22 May 2020Appointment of Mr John Charlton as a director on 10 May 2020 (2 pages)
18 March 2020Registered office address changed from 399 the Cube Haverton Hill Road Billingham TS23 1PY England to Unit 23 the Bis Hub Whitby Street Hartlepool TS24 7AD on 18 March 2020 (1 page)
21 February 2020Change of details for Mr Paul Parker as a person with significant control on 15 February 2020 (2 pages)
21 February 2020Director's details changed for Mr Paul Parker on 15 February 2020 (2 pages)
19 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-10
(3 pages)
18 February 2020Registered office address changed from 8 Eggleston Court Riverside Park Middlesbrough TS2 1RU United Kingdom to 399 the Cube Haverton Hill Road Billingham TS23 1PY on 18 February 2020 (1 page)
28 May 2019Incorporation
Statement of capital on 2019-05-28
  • GBP 10,000
(29 pages)