Company NameDesign Pod UK Limited
DirectorNupur Bagri
Company StatusLiquidation
Company Number06370545
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNupur Bagri
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ironside Road, Hemchaya 7a
Kolkata
700019
India
Secretary NameMs Christine Eunice Da Camara Sardinha De Jesus
NationalityBritish
StatusCurrent
Appointed26 August 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleDesigner
Correspondence Address54 Harrier Way
Beckton
London
E6 5YP
Secretary NameAbhishek Sharma
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Lowndes Square
London
SW1X 9HB
Director NameMr Amar Patel
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Highcliffe Gardens
Redbridge
Essex
IG4 5HP
Secretary NameAbhishek Modi
NationalityIndian
StatusResigned
Appointed15 January 2008(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2009)
RoleSecretary
Correspondence Address15 Ridley Close
Barking
Essex
IG11 9PJ
Director NameMr Anand Ramsaha
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityMauritian
StatusResigned
Appointed05 December 2012(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Excelsior House 3-5 Balfour Road
Ilford
Essex
IG1 4HP

Location

Registered AddressNew Bridge Street House 30-34
New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2010
Net Worth£87,566
Cash£32,331
Current Liabilities£874,314

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due27 September 2016 (overdue)

Filing History

24 January 2013Registered office address changed from Suite 1 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP on 24 January 2013 (2 pages)
23 January 2013Appointment of a voluntary liquidator (1 page)
23 January 2013Statement of affairs with form 4.19 (5 pages)
23 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2012Termination of appointment of Anand Ramsaha as a director (1 page)
12 December 2012Appointment of Mr Anand Ramsaha as a director (2 pages)
10 November 2011Annual return made up to 13 September 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1,000
(4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
22 September 2010Director's details changed for Nupur Bagri on 13 September 2010 (2 pages)
22 September 2010Secretary's details changed for Christine Eunice Da Camara Sardinha De Jesus on 13 September 2010 (1 page)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
1 September 2009Appointment terminated director amar patel (1 page)
1 September 2009Secretary appointed christine eunice da camara sardinha da jesus (2 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 April 2009Appointment terminated secretary abhishek modi (1 page)
24 October 2008Return made up to 13/09/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from 15 ridley close barking IG11 9PJ (1 page)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
26 September 2007New director appointed (1 page)
13 September 2007Incorporation (8 pages)