Company NameThe Vanilla Pod & Co Limited
Company StatusDissolved
Company Number09063664
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMrs Cherylann Thomas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(same day as company formation)
RoleThe Vanilla Pod
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Teesside
TS2 1AE
Director NameMr Andrew Joseph Thomas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cherry Garth Cherry Garth
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AP

Location

Registered AddressBoho One
Bridge Street West
Middlesbrough
Teesside
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.01Cherylann Thomas
100.00%
Redeemable

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 25 August 2015 with a full list of shareholders (3 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 25 August 2015 with a full list of shareholders (3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
18 April 2015Registered office address changed from C/O C/O 1 Cherry Garth 1 Cherry Garth Cherry Garth Ingleby Barwick Stockton-on-Tees Cleveland TS17 5AP United Kingdom to Boho One Bridge Street West Middlesbrough Teesside TS2 1AE on 18 April 2015 (1 page)
18 April 2015Registered office address changed from C/O C/O 1 Cherry Garth 1 Cherry Garth Cherry Garth Ingleby Barwick Stockton-on-Tees Cleveland TS17 5AP United Kingdom to Boho One Bridge Street West Middlesbrough Teesside TS2 1AE on 18 April 2015 (1 page)
2 September 2014Termination of appointment of Andrew Joseph Thomas as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Andrew Joseph Thomas as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Andrew Joseph Thomas as a director on 2 September 2014 (1 page)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)