London
NW8 6HJ
Director Name | Robert Samuel Jakobi |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Finance Associate |
Country of Residence | United Kingdom |
Correspondence Address | 1 Turners Wood Wildwood Road London NW11 6TD |
Registered Address | 22 Manchester Square London W1U 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,466 |
Cash | £3,644 |
Current Liabilities | £14,619 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
1 August 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
17 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 November 2015 | Director's details changed for Mr Adrian Edward Sussmann on 31 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Adrian Edward Sussmann on 31 October 2015 (2 pages) |
14 November 2015 | Appointment of Mr Adrian Edward Sussmann as a director on 31 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Robert Samuel Jakobi as a director on 31 October 2015 (1 page) |
14 November 2015 | Termination of appointment of Robert Samuel Jakobi as a director on 31 October 2015 (1 page) |
14 November 2015 | Appointment of Mr Adrian Edward Sussmann as a director on 31 October 2015 (2 pages) |
28 September 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
25 June 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
16 December 2014 | Change of name notice (2 pages) |
16 December 2014 | Company name changed pod bites LTD\certificate issued on 16/12/14
|
16 December 2014 | Company name changed pod bites LTD\certificate issued on 16/12/14 (2 pages) |
16 December 2014 | Change of name notice (2 pages) |
7 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
23 July 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
5 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
12 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
8 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
17 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
10 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
20 October 2009 | Incorporation (52 pages) |
20 October 2009 | Incorporation (52 pages) |