DESIGN POD UK LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ
Company number 06370545
Status Liquidation
Incorporation Date 13 September 2007
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE 30-34, NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registered office address changed from Suite 1 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP on 24 January 2013; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of DESIGN POD UK LIMITED are www.designpoduk.co.uk, and www.design-pod-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Design Pod Uk Limited is a Private Limited Company. The company registration number is 06370545. Design Pod Uk Limited has been working since 13 September 2007. The present status of the company is Liquidation. The registered address of Design Pod Uk Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . DE JESUS, Christine Eunice Da Camara Sardinha is a Secretary of the company. BAGRI, Nupur is a Director of the company. Secretary MODI, Abhishek has been resigned. Secretary SHARMA, Abhishek has been resigned. Director PATEL, Amar has been resigned. Director RAMSAHA, Anand has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
DE JESUS, Christine Eunice Da Camara Sardinha
Appointed Date: 26 August 2009

Director
BAGRI, Nupur
Appointed Date: 13 September 2007
46 years old

Resigned Directors

Secretary
MODI, Abhishek
Resigned: 02 April 2009
Appointed Date: 15 January 2008

Secretary
SHARMA, Abhishek
Resigned: 10 January 2008
Appointed Date: 13 September 2007

Director
PATEL, Amar
Resigned: 26 August 2009
Appointed Date: 26 September 2007
43 years old

Director
RAMSAHA, Anand
Resigned: 05 December 2012
Appointed Date: 05 December 2012
38 years old

DESIGN POD UK LIMITED Events

24 Jan 2013
Registered office address changed from Suite 1 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP on 24 January 2013
23 Jan 2013
Statement of affairs with form 4.19
23 Jan 2013
Appointment of a voluntary liquidator
23 Jan 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

21 Dec 2012
Termination of appointment of Anand Ramsaha as a director
...
... and 15 more events
01 Apr 2008
Particulars of a mortgage or charge / charge no: 1
16 Jan 2008
Secretary resigned
16 Jan 2008
New secretary appointed
26 Sep 2007
New director appointed
13 Sep 2007
Incorporation

DESIGN POD UK LIMITED Charges

26 March 2008
Debenture
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…