About

Registered Number: 05478699
Date of Incorporation: 13/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2020 (4 years and 3 months ago)
Registered Address: Oxford Chambers, Oxford Road, Guiseley, West Yorkshire, LS20 9AT

 

Based in Guiseley in West Yorkshire, Pod Urban Design Ltd was founded on 13 June 2005. There is one director listed as Van Bedaf, Ruth Sarah for the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN BEDAF, Ruth Sarah 05 December 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2020
LIQ10 - N/A 02 January 2020
LIQ13 - N/A 15 November 2019
LIQ03 - N/A 07 June 2019
LIQ06 - N/A 21 March 2019
LIQ03 - N/A 27 August 2018
AD01 - Change of registered office address 20 April 2017
RESOLUTIONS - N/A 07 April 2017
4.70 - N/A 07 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 19 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 24 April 2012
AP01 - Appointment of director 14 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 27 November 2007
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 17 July 2006
225 - Change of Accounting Reference Date 29 March 2006
RESOLUTIONS - N/A 24 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.