POUNDTITAN LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7EQ

Company number 04717319
Status Active - Proposal to Strike off
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address APRIROSE LIMITED, APRIROSE HOUSE, 48A HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Satisfaction of charge 5 in full. The most likely internet sites of POUNDTITAN LIMITED are www.poundtitan.co.uk, and www.poundtitan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Poundtitan Limited is a Private Limited Company. The company registration number is 04717319. Poundtitan Limited has been working since 31 March 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Poundtitan Limited is Aprirose Limited Aprirose House 48a High Street Edgware Middlesex Ha8 7eq. . SHAH, Ashok Vaghji Karamshi is a Secretary of the company. GUDKA, Mansukhlal Gosar is a Director of the company. MALDE, Kiran Vaghji is a Director of the company. SHAH, Ashok Vaghji Karamshi is a Director of the company. Secretary GUDKA, Manish Mansukhlal has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GUDKA, Manish Mansukhlal has been resigned. Director VENEIK, Vinay has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHAH, Ashok Vaghji Karamshi
Appointed Date: 23 June 2003

Director
GUDKA, Mansukhlal Gosar
Appointed Date: 14 October 2003
84 years old

Director
MALDE, Kiran Vaghji
Appointed Date: 23 June 2003
75 years old

Director
SHAH, Ashok Vaghji Karamshi
Appointed Date: 23 June 2003
74 years old

Resigned Directors

Secretary
GUDKA, Manish Mansukhlal
Resigned: 23 June 2003
Appointed Date: 08 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 2003
Appointed Date: 31 March 2003

Director
GUDKA, Manish Mansukhlal
Resigned: 23 June 2003
Appointed Date: 08 April 2003
55 years old

Director
VENEIK, Vinay
Resigned: 23 June 2003
Appointed Date: 08 April 2003
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 April 2003
Appointed Date: 31 March 2003

POUNDTITAN LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
16 Mar 2017
Application to strike the company off the register
02 Mar 2017
Satisfaction of charge 5 in full
02 Mar 2017
Satisfaction of charge 1 in full
02 Mar 2017
Satisfaction of charge 3 in full
...
... and 43 more events
20 Jun 2003
Registered office changed on 20/06/03 from: 1 mitchell lane bristol BS1 6BU
20 Jun 2003
New director appointed
20 Jun 2003
New secretary appointed;new director appointed
30 Apr 2003
Particulars of mortgage/charge
31 Mar 2003
Incorporation

POUNDTITAN LIMITED Charges

30 May 2008
Deed of assignment
Delivered: 4 June 2008
Status: Satisfied on 2 March 2017
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
30 May 2008
Supplemental deed
Delivered: 4 June 2008
Status: Satisfied on 2 March 2017
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a kwik fit unit thurnham street lancaster -…
27 June 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 2 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as land and buildings on the west…
27 June 2003
Debenture
Delivered: 4 July 2003
Status: Satisfied on 26 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 April 2003
Deed of legal charge
Delivered: 30 April 2003
Status: Satisfied on 2 March 2017
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H land and buildings on the west side of thurnham street…