Company NamePoddho Limited
Company StatusDissolved
Company Number08480653
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years, 1 month ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Md Nure Alam
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBangladeshi
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleMarketing And Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Tennyson Road
London
E15 4DS
Director NameMr Md Monzurul Hoq Chowdhury
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBangladeshi
StatusClosed
Appointed30 May 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 30 September 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Birchdale Road
Forestgate
London
E7 8AS

Location

Registered Address122 Tennyson Road
London
E15 4DS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London

Shareholders

25k at £1Md Monzurul Hoq Chowdhury
50.00%
Ordinary
25k at £1Md Nure Alam
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Application to strike the company off the register (3 pages)
6 June 2014Application to strike the company off the register (3 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 50,000
(4 pages)
28 June 2013Director's details changed for Md Nure Alam on 31 May 2013 (2 pages)
28 June 2013Director's details changed for Md Nure Alam on 31 May 2013 (2 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 50,000
(4 pages)
28 June 2013Appointment of Mr Md Monzurul Hoq Chowdhury as a director (2 pages)
28 June 2013Appointment of Mr Md Monzurul Hoq Chowdhury as a director (2 pages)
25 June 2013Registered office address changed from Connaught House 15-17 Upper George Street Luton Bedfordshire LU1 2RD United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Connaught House 15-17 Upper George Street Luton Bedfordshire LU1 2RD United Kingdom on 25 June 2013 (1 page)
9 April 2013Incorporation (27 pages)
9 April 2013Incorporation (27 pages)