Company NameSanale UK Limited
Company StatusDissolved
Company Number07049884
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NamePod Bites Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adrian Edward Sussmann
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2015(6 years after company formation)
Appointment Duration1 year, 5 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queens Grove
London
NW8 6HJ
Director NameRobert Samuel Jakobi
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleFinance Associate
Country of ResidenceUnited Kingdom
Correspondence Address1 Turners Wood
Wildwood Road
London
NW11 6TD

Location

Registered Address22 Manchester Square
London
W1U 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,466
Cash£3,644
Current Liabilities£14,619

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
1 August 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
16 November 2015Director's details changed for Mr Adrian Edward Sussmann on 31 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Adrian Edward Sussmann on 31 October 2015 (2 pages)
14 November 2015Appointment of Mr Adrian Edward Sussmann as a director on 31 October 2015 (2 pages)
14 November 2015Termination of appointment of Robert Samuel Jakobi as a director on 31 October 2015 (1 page)
14 November 2015Termination of appointment of Robert Samuel Jakobi as a director on 31 October 2015 (1 page)
14 November 2015Appointment of Mr Adrian Edward Sussmann as a director on 31 October 2015 (2 pages)
28 September 2015Registered office address changed from Ground Floor Flat 14 st. Johns Wood Road London NW8 8RE to 22 Manchester Square London W1U 3PT on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Ground Floor Flat 14 st. Johns Wood Road London NW8 8RE to 22 Manchester Square London W1U 3PT on 28 September 2015 (1 page)
25 June 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
25 June 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Company name changed pod bites LTD\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-12-05
(2 pages)
16 December 2014Company name changed pod bites LTD\certificate issued on 16/12/14 (2 pages)
16 December 2014Change of name notice (2 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
23 July 2014Registered office address changed from 1 Turners Wood Wildwood Road London NW11 6TD to Ground Floor Flat 14 St. Johns Wood Road London NW8 8RE on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 1 Turners Wood Wildwood Road London NW11 6TD to Ground Floor Flat 14 St. Johns Wood Road London NW8 8RE on 23 July 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
5 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
12 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
17 June 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
17 June 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
20 October 2009Incorporation (52 pages)
20 October 2009Incorporation (52 pages)