About

Registered Number: 03389700
Date of Incorporation: 20/06/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2012 (12 years and 3 months ago)
Registered Address: 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

Pods Ltd was founded on 20 June 1997 and are based in Brighton, East Sussex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Pods Ltd. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 02 December 2011
4.68 - Liquidator's statement of receipts and payments 05 October 2011
AD01 - Change of registered office address 17 September 2010
RESOLUTIONS - N/A 08 September 2010
4.20 - N/A 08 September 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 29 October 2009
DISS40 - Notice of striking-off action discontinued 26 September 2009
363a - Annual Return 24 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 03 June 2008
CERTNM - Change of name certificate 23 May 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 29 August 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 31 May 2006
395 - Particulars of a mortgage or charge 22 November 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 03 September 2004
287 - Change in situation or address of Registered Office 19 July 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 20 June 2003
395 - Particulars of a mortgage or charge 23 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 30 July 2002
AA - Annual Accounts 05 October 2001
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 31 March 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 12 August 1998
395 - Particulars of a mortgage or charge 12 June 1998
225 - Change of Accounting Reference Date 18 September 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
NEWINC - New incorporation documents 20 June 1997

Mortgages & Charges

Description Date Status Charge by
Deposit deed 17 November 2005 Outstanding

N/A

All assets debenture 21 October 2002 Outstanding

N/A

Guarantee & debenture 27 September 2001 Fully Satisfied

N/A

Deposit deed 20 March 2001 Outstanding

N/A

Fixed and floating charge 09 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.