UKBizDB.co.uk

POD FOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Director22 August 2005Active
25, Farringdon Street, London, EC4A 4AB

Director01 January 2018Active
25, Farringdon Street, London, EC4A 4AB

Director15 August 2018Active
25, Farringdon Street, London, EC4A 4AB

Director30 March 2016Active
25, Farringdon Street, London, EC4A 4AB

Director11 August 2017Active
39 Agnes Road, London, W3 7RF

Secretary15 September 2006Active
61 Brook Street, London, W1K 4BL

Corporate Secretary15 July 2004Active
Peer House 8-14, Verulam Street, London, United Kingdom, WC1X 8LZ

Director30 July 2014Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director27 August 2014Active
Peer House, 8-14, Verulam Street, London, United Kingdom, WC1X 8LZ

Director01 May 2016Active
39 Agnes Road, London, W3 7RF

Director15 July 2004Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director24 February 2016Active
Peer House, 8-14 Verulam Street, London, England, WC1X 8LZ

Director14 February 2011Active
45 Lakes Lane, Beaconsfield, HP9 2JZ

Director05 May 2005Active
Peer House, 8-14 Verulam Street, London, England, WC1X 8LZ

Director17 December 2014Active
4 Old Palace Terrace, Richmond Upon Thames, TW9 1NB

Director22 January 2009Active
Peer House, 8-14 Verulam Street, London, United Kingdom, WC1X 8LZ

Director30 September 2015Active
63, Elm Bank Gardens, London, United Kingdom, SW13 0NX

Director15 August 2005Active
34 Westover Road, London, SW18 2RQ

Director15 July 2004Active
25, Farringdon Street, London, EC4A 4AB

Director04 April 2016Active
Peer House, 8-14 Verulam Street, London, England, WC1X 8LZ

Director27 November 2013Active
Little Heath, Kent Hatch Road, Limpsfield Chart, Oxted, RH8 0SZ

Director22 August 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-07Officers

Termination director company with name termination date.

Download
2021-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-13Insolvency

Liquidation in administration appointment of administrator.

Download
2020-08-13Insolvency

Liquidation court order miscellaneous.

Download
2020-07-28Insolvency

Liquidation court order miscellaneous.

Download
2020-07-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-01-24Insolvency

Liquidation in administration progress report.

Download
2019-09-18Insolvency

Liquidation in administration result creditors meeting.

Download
2019-08-27Insolvency

Liquidation in administration proposals.

Download
2019-08-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-07-12Address

Change registered office address company with date old address new address.

Download
2019-07-10Insolvency

Liquidation in administration appointment of administrator.

Download
2019-04-15Accounts

Accounts with accounts type full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-12Accounts

Accounts with accounts type full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.