Poundworld Retail Ltd was founded on 29 January 1988, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. Mcdonald, Elizabeth, Watson, Patricia Ann, Edwards, Christopher, Edwards, Laurence, Eller, Dirk Gustaf, Gardener, Steven Dennis, Gray, Gerard Albert, James, Peter William are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Christopher | N/A | 26 February 2016 | 1 |
EDWARDS, Laurence | N/A | 14 May 2015 | 1 |
ELLER, Dirk Gustaf | 14 May 2015 | 26 October 2015 | 1 |
GARDENER, Steven Dennis | 26 October 2015 | 23 January 2019 | 1 |
GRAY, Gerard Albert | 09 March 2016 | 06 December 2017 | 1 |
JAMES, Peter William | 14 May 2015 | 23 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONALD, Elizabeth | 10 February 2016 | 14 June 2018 | 1 |
WATSON, Patricia Ann | N/A | 19 December 1997 | 1 |
Document Type | Date | |
---|---|---|
BONA - Bona Vacantia disclaimer | 01 October 2020 | |
GAZ2 - Second notification of strike-off action in London Gazette | 18 September 2020 | |
AM23 - N/A | 18 June 2020 | |
AM10 - N/A | 14 January 2020 | |
AD01 - Change of registered office address | 06 December 2019 | |
AM10 - N/A | 13 August 2019 | |
AM19 - N/A | 13 June 2019 | |
TM01 - Termination of appointment of director | 23 January 2019 | |
TM01 - Termination of appointment of director | 23 January 2019 | |
TM01 - Termination of appointment of director | 23 January 2019 | |
AM10 - N/A | 22 January 2019 | |
AM06 - N/A | 31 August 2018 | |
AM03 - N/A | 20 August 2018 | |
AM02 - N/A | 14 August 2018 | |
AD01 - Change of registered office address | 25 July 2018 | |
AM01 - N/A | 20 July 2018 | |
TM02 - Termination of appointment of secretary | 14 June 2018 | |
MR04 - N/A | 18 April 2018 | |
MR04 - N/A | 18 April 2018 | |
AA01 - Change of accounting reference date | 29 March 2018 | |
MR01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 03 January 2018 | |
TM01 - Termination of appointment of director | 18 December 2017 | |
MR01 - N/A | 08 August 2017 | |
CS01 - N/A | 13 July 2017 | |
AD01 - Change of registered office address | 16 January 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 13 July 2016 | |
AP01 - Appointment of director | 14 March 2016 | |
AP01 - Appointment of director | 09 March 2016 | |
TM01 - Termination of appointment of director | 29 February 2016 | |
AP03 - Appointment of secretary | 10 February 2016 | |
AP01 - Appointment of director | 17 November 2015 | |
TM01 - Termination of appointment of director | 17 November 2015 | |
RESOLUTIONS - N/A | 16 November 2015 | |
RESOLUTIONS - N/A | 11 November 2015 | |
MR01 - N/A | 04 November 2015 | |
AA - Annual Accounts | 18 September 2015 | |
RESOLUTIONS - N/A | 17 July 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
TM01 - Termination of appointment of director | 22 June 2015 | |
TM02 - Termination of appointment of secretary | 22 June 2015 | |
MR04 - N/A | 20 February 2015 | |
RESOLUTIONS - N/A | 11 November 2014 | |
AA - Annual Accounts | 14 July 2014 | |
AR01 - Annual Return | 07 July 2014 | |
MR01 - N/A | 03 April 2014 | |
MISC - Miscellaneous document | 03 February 2014 | |
AUD - Auditor's letter of resignation | 14 January 2014 | |
AA - Annual Accounts | 03 January 2014 | |
MR01 - N/A | 29 October 2013 | |
MR01 - N/A | 29 October 2013 | |
MR04 - N/A | 05 September 2013 | |
MR04 - N/A | 05 September 2013 | |
MR04 - N/A | 05 September 2013 | |
AR01 - Annual Return | 04 July 2013 | |
CH01 - Change of particulars for director | 04 July 2013 | |
MR05 - N/A | 04 June 2013 | |
MR01 - N/A | 31 May 2013 | |
AA - Annual Accounts | 22 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2012 | |
AR01 - Annual Return | 25 October 2012 | |
CH03 - Change of particulars for secretary | 25 October 2012 | |
CH01 - Change of particulars for director | 25 October 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 11 August 2011 | |
MG01 - Particulars of a mortgage or charge | 11 August 2011 | |
AD01 - Change of registered office address | 22 June 2011 | |
AR01 - Annual Return | 24 November 2010 | |
RESOLUTIONS - N/A | 31 August 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 August 2010 | |
SH19 - Statement of capital | 31 August 2010 | |
CAP-SS - N/A | 31 August 2010 | |
AA - Annual Accounts | 25 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 19 August 2009 | |
363s - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 07 August 2008 | |
AA - Annual Accounts | 21 November 2007 | |
363s - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 07 January 2007 | |
363s - Annual Return | 25 August 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 07 July 2005 | |
RESOLUTIONS - N/A | 11 January 2005 | |
AA - Annual Accounts | 04 October 2004 | |
363s - Annual Return | 30 September 2004 | |
CERTNM - Change of name certificate | 19 May 2004 | |
AA - Annual Accounts | 10 October 2003 | |
363s - Annual Return | 01 September 2003 | |
AA - Annual Accounts | 05 December 2002 | |
363s - Annual Return | 31 July 2002 | |
AA - Annual Accounts | 02 February 2002 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
363s - Annual Return | 24 July 2001 | |
AA - Annual Accounts | 06 November 2000 | |
363s - Annual Return | 07 September 2000 | |
287 - Change in situation or address of Registered Office | 15 August 2000 | |
AA - Annual Accounts | 28 September 1999 | |
363s - Annual Return | 02 August 1999 | |
AA - Annual Accounts | 27 October 1998 | |
RESOLUTIONS - N/A | 21 October 1998 | |
RESOLUTIONS - N/A | 21 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 1998 | |
123 - Notice of increase in nominal capital | 21 October 1998 | |
395 - Particulars of a mortgage or charge | 16 September 1998 | |
363s - Annual Return | 25 July 1998 | |
AA - Annual Accounts | 30 April 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
363s - Annual Return | 03 February 1998 | |
288b - Notice of resignation of directors or secretaries | 03 February 1998 | |
AA - Annual Accounts | 16 December 1996 | |
363s - Annual Return | 28 August 1996 | |
AA - Annual Accounts | 21 November 1995 | |
363s - Annual Return | 03 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1995 | |
AA - Annual Accounts | 17 November 1994 | |
395 - Particulars of a mortgage or charge | 12 August 1994 | |
363s - Annual Return | 25 July 1994 | |
AA - Annual Accounts | 01 September 1993 | |
363s - Annual Return | 30 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 1992 | |
AA - Annual Accounts | 22 October 1992 | |
363s - Annual Return | 13 October 1992 | |
AA - Annual Accounts | 21 August 1991 | |
363b - Annual Return | 28 July 1991 | |
288 - N/A | 23 July 1991 | |
AA - Annual Accounts | 04 July 1991 | |
287 - Change in situation or address of Registered Office | 19 April 1991 | |
395 - Particulars of a mortgage or charge | 16 April 1991 | |
363a - Annual Return | 09 April 1991 | |
288 - N/A | 01 November 1990 | |
AA - Annual Accounts | 06 July 1990 | |
363 - Annual Return | 21 March 1990 | |
288 - N/A | 21 March 1990 | |
287 - Change in situation or address of Registered Office | 14 November 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 October 1989 | |
395 - Particulars of a mortgage or charge | 31 January 1989 | |
PUC 2 - N/A | 17 May 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 April 1988 | |
288 - N/A | 12 February 1988 | |
NEWINC - New incorporation documents | 29 January 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 February 2018 | Outstanding |
N/A |
A registered charge | 28 July 2017 | Outstanding |
N/A |
A registered charge | 29 October 2015 | Outstanding |
N/A |
A registered charge | 21 March 2014 | Outstanding |
N/A |
A registered charge | 29 October 2013 | Fully Satisfied |
N/A |
A registered charge | 29 October 2013 | Fully Satisfied |
N/A |
A registered charge | 31 May 2013 | Fully Satisfied |
N/A |
Debenture | 08 August 2011 | Fully Satisfied |
N/A |
Debenture | 11 December 2001 | Fully Satisfied |
N/A |
Rent deposit deed - "legal charge" | 14 September 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 01 August 1994 | Fully Satisfied |
N/A |
Debenture | 04 April 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 18 January 1989 | Fully Satisfied |
N/A |