About

Registered Number: 04871762
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Watergates Building, 109 Coleman Road, Leicester, LE5 4LE

 

Having been setup in 2003, Pound Fever Ltd are based in Leicester, it's status is listed as "Dissolved". The current directors of this business are listed as Naviya, Zaphar, Naviya, Zaphar, Hussain, Sajid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Sajid 01 September 2014 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
NAVIYA, Zaphar 01 April 2015 09 October 2018 1
NAVIYA, Zaphar 19 August 2003 01 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AA01 - Change of accounting reference date 07 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 11 October 2018
TM02 - Termination of appointment of secretary 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
PSC07 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
PSC04 - N/A 11 October 2018
AP01 - Appointment of director 11 October 2018
CS01 - N/A 10 September 2018
PSC01 - N/A 10 September 2018
CH03 - Change of particulars for secretary 10 September 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 30 May 2017
DISS40 - Notice of striking-off action discontinued 29 November 2016
CS01 - N/A 28 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
AP03 - Appointment of secretary 15 October 2015
AA - Annual Accounts 29 May 2015
TM01 - Termination of appointment of director 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 30 May 2014
DISS40 - Notice of striking-off action discontinued 18 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 14 September 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 04 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 26 June 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 15 November 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.