POUNDSHIELD LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE8 1NS

Company number 04737685
Status Active
Incorporation Date 17 April 2003
Company Type Private Limited Company
Address COBURG HOUSE, 1 COBURG STREET, GATESHEAD, TYNE & WEAR, NE8 1NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Nikolias Dabizas as a director on 5 August 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of POUNDSHIELD LIMITED are www.poundshield.co.uk, and www.poundshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Poundshield Limited is a Private Limited Company. The company registration number is 04737685. Poundshield Limited has been working since 17 April 2003. The present status of the company is Active. The registered address of Poundshield Limited is Coburg House 1 Coburg Street Gateshead Tyne Wear Ne8 1ns. The company`s financial liabilities are £569.6k. It is £-13.73k against last year. The cash in hand is £5.77k. It is £-0.89k against last year. And the total assets are £6.74k, which is £0.09k against last year. DABIZAS, Sophia is a Secretary of the company. DABIZAS, Sofia is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director DABIZAS, Nikolias has been resigned. Director DABIZAS, Nikos has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


poundshield Key Finiance

LIABILITIES £569.6k
-3%
CASH £5.77k
-14%
TOTAL ASSETS £6.74k
+1%
All Financial Figures

Current Directors

Secretary
DABIZAS, Sophia
Appointed Date: 08 May 2003

Director
DABIZAS, Sofia
Appointed Date: 12 June 2009
49 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 08 May 2003
Appointed Date: 17 April 2003

Director
DABIZAS, Nikolias
Resigned: 05 August 2016
Appointed Date: 16 December 2011
52 years old

Director
DABIZAS, Nikos
Resigned: 12 June 2009
Appointed Date: 08 May 2003
52 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 08 May 2003
Appointed Date: 17 April 2003

POUNDSHIELD LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Termination of appointment of Nikolias Dabizas as a director on 5 August 2016
27 Jul 2016
Compulsory strike-off action has been discontinued
26 Jul 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2

12 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 45 more events
21 May 2003
New secretary appointed
21 May 2003
New director appointed
21 May 2003
Director resigned
21 May 2003
Secretary resigned
17 Apr 2003
Incorporation

POUNDSHIELD LIMITED Charges

24 July 2014
Charge code 0473 7685 0005
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 85A osborne road newcastle upon tyne. 4 holly avenue…
15 January 2014
Charge code 0473 7685 0004
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 December 2007
Legal mortgage
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property known as flat 85A osborne apartments…
22 September 2003
Legal mortgage
Delivered: 26 September 2003
Status: Satisfied on 26 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 4 holly ave,jesmond,newcastle upon…
22 September 2003
Mortgage debenture
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…