Company NamePod Desking Ltd
Company StatusDissolved
Company Number05678440
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Paul Arthur Leonard Darkins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2006(2 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address323 Daws Heath Road
Hadleigh
Essex
SS7 2TY
Secretary NameMs Maureen Angelina D'Arcy
NationalityBritish
StatusClosed
Appointed04 February 2006(2 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 24 July 2012)
RoleSecretary Accountant
Correspondence Address323 Daws Heath Road
Benfleet
Essex
SS7 2TY
Director NameGareth Prior
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2008)
RoleCompany Director
Correspondence Address12 Brooklands Avenue
Leigh On Sea
Essex
SS9 5XA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 1 Brockwell House Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0QY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Shareholders

50 at 1Ms Maureen D'arcy
50.00%
Ordinary
50 at 1Paul Darkins
50.00%
Ordinary

Financials

Year2014
Net Worth£3,000
Cash£7,350
Current Liabilities£38,087

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2011Compulsory strike-off action has been suspended (1 page)
11 February 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
(4 pages)
14 April 2010Director's details changed for Paul Arthur Leonard Darkins on 17 January 2010 (2 pages)
14 April 2010Secretary's details changed for Maureen Angelina D'arcy on 17 January 2010 (1 page)
14 April 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
(4 pages)
14 April 2010Director's details changed for Paul Arthur Leonard Darkins on 17 January 2010 (2 pages)
14 April 2010Secretary's details changed for Maureen Angelina D'arcy on 17 January 2010 (1 page)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Return made up to 31/01/09; full list of members (5 pages)
1 May 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 May 2009Return made up to 31/01/09; full list of members (5 pages)
1 May 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 January 2009Return made up to 31/01/08; full list of members (5 pages)
15 January 2009Return made up to 31/01/08; full list of members (5 pages)
6 August 2008Registered office changed on 06/08/2008 from unit 1 brockwell house kings road charfleets industrial estate canvey island essex SS8 0QY (1 page)
6 August 2008Registered office changed on 06/08/2008 from unit 1 brockwell house kings road charfleets industrial estate canvey island essex SS8 0QY (1 page)
24 June 2008Registered office changed on 24/06/2008 from cougar house 12 brooklands avenue eastwood leigh on sea essex SS9 5XA (1 page)
24 June 2008Registered office changed on 24/06/2008 from cougar house 12 brooklands avenue eastwood leigh on sea essex SS9 5XA (1 page)
4 June 2008Appointment terminated director gareth prior (1 page)
4 June 2008Appointment Terminated Director gareth prior (1 page)
6 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 March 2007Return made up to 17/01/07; full list of members (7 pages)
27 March 2007Return made up to 17/01/07; full list of members (7 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Registered office changed on 13/02/06 from: cougar technology LTD, cougar house, 12 brooklands avenue eastwood leigh on sea SS0 5XA (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Registered office changed on 13/02/06 from: cougar technology LTD, cougar house, 12 brooklands avenue eastwood leigh on sea SS0 5XA (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
17 January 2006Incorporation (13 pages)
17 January 2006Incorporation (13 pages)