Company NamePod Active Europe Limited
Company StatusDissolved
Company Number08526352
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGeoffrey Paul Maloney
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address9 Anderson Street
Torquay
Victoria
3228
Director NameMr Ian James Calvesbert
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Johns Mews
Holmside Lane
Burnhope
Co Durham
DH7 0EA
Secretary NameMrs Tracey Fraser
StatusResigned
Appointed30 September 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2016)
RoleCompany Director
Correspondence AddressUnit G18 Tromso Close
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XH

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

30 January 2014Delivered on: 1 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
11 April 2018Application to strike the company off the register (3 pages)
20 March 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 March 2018Previous accounting period shortened from 30 June 2018 to 28 February 2018 (1 page)
26 February 2018Statement of capital on 26 February 2018
  • GBP 60,000
(5 pages)
26 February 2018Solvency Statement dated 19/02/18 (1 page)
26 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 February 2018Statement by Directors (1 page)
23 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 June 2016Registered office address changed from Unit G18 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Unit G18 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 3 June 2016 (1 page)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 120,000
(3 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 120,000
(3 pages)
25 May 2016Satisfaction of charge 085263520001 in full (1 page)
25 May 2016Satisfaction of charge 085263520001 in full (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Termination of appointment of Tracey Fraser as a secretary on 22 March 2016 (1 page)
23 March 2016Termination of appointment of Tracey Fraser as a secretary on 22 March 2016 (1 page)
7 December 2015Termination of appointment of Ian James Calvesbert as a director on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Ian James Calvesbert as a director on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Ian James Calvesbert as a director on 1 December 2015 (1 page)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 120,000
(4 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 120,000
(4 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 120,000
(4 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 120,000
(4 pages)
1 February 2014Registration of charge 085263520001 (26 pages)
1 February 2014Registration of charge 085263520001 (26 pages)
6 November 2013Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT United Kingdom on 6 November 2013 (1 page)
30 September 2013Appointment of Mrs Tracey Fraser as a secretary (1 page)
30 September 2013Appointment of Mrs Tracey Fraser as a secretary (1 page)
26 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 120,000
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 120,000
(3 pages)
26 September 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
26 September 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
13 May 2013Incorporation (47 pages)
13 May 2013Incorporation (47 pages)