This company is commonly known as Pod Food Limited. The company was founded 19 years ago and was given the registration number 05180594. The firm's registered office is in LONDON. You can find them at Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | POD FOOD LIMITED |
---|---|---|
Company Number | : | 05180594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 July 2004 |
End of financial year | : | 03 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Farringdon Street, London, EC4A 4AB | Director | 22 August 2005 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 01 January 2018 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 15 August 2018 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 30 March 2016 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 11 August 2017 | Active |
39 Agnes Road, London, W3 7RF | Secretary | 15 September 2006 | Active |
61 Brook Street, London, W1K 4BL | Corporate Secretary | 15 July 2004 | Active |
Peer House 8-14, Verulam Street, London, United Kingdom, WC1X 8LZ | Director | 30 July 2014 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU | Director | 27 August 2014 | Active |
Peer House, 8-14, Verulam Street, London, United Kingdom, WC1X 8LZ | Director | 01 May 2016 | Active |
39 Agnes Road, London, W3 7RF | Director | 15 July 2004 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU | Director | 24 February 2016 | Active |
Peer House, 8-14 Verulam Street, London, England, WC1X 8LZ | Director | 14 February 2011 | Active |
45 Lakes Lane, Beaconsfield, HP9 2JZ | Director | 05 May 2005 | Active |
Peer House, 8-14 Verulam Street, London, England, WC1X 8LZ | Director | 17 December 2014 | Active |
4 Old Palace Terrace, Richmond Upon Thames, TW9 1NB | Director | 22 January 2009 | Active |
Peer House, 8-14 Verulam Street, London, United Kingdom, WC1X 8LZ | Director | 30 September 2015 | Active |
63, Elm Bank Gardens, London, United Kingdom, SW13 0NX | Director | 15 August 2005 | Active |
34 Westover Road, London, SW18 2RQ | Director | 15 July 2004 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 04 April 2016 | Active |
Peer House, 8-14 Verulam Street, London, England, WC1X 8LZ | Director | 27 November 2013 | Active |
Little Heath, Kent Hatch Road, Limpsfield Chart, Oxted, RH8 0SZ | Director | 22 August 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-07 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-08-13 | Insolvency | Liquidation court order miscellaneous. | Download |
2020-07-28 | Insolvency | Liquidation court order miscellaneous. | Download |
2020-07-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-07-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-06 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-01-24 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-18 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-08-27 | Insolvency | Liquidation in administration proposals. | Download |
2019-08-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-04-15 | Accounts | Accounts with accounts type full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Accounts | Accounts with accounts type full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.