POURSHINS INTERNATIONAL LIMITED

POURSHINS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePOURSHINS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04445565
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POURSHINS INTERNATIONAL LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is POURSHINS INTERNATIONAL LIMITED located?

    Registered Office Address
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POURSHINS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for POURSHINS INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POURSHINS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Willem Hendrik Human as a director on Dec 15, 2015

    2 pagesAP01

    Appointment of Mr Willem Hendrik Human as a secretary on Dec 15, 2015

    2 pagesAP03

    Appointment of Mr Thomas William Fountain as a director on Dec 15, 2015

    2 pagesAP01

    Termination of appointment of Rene Van Dijk as a director on Dec 01, 2015

    1 pagesTM01

    Termination of appointment of Joshua David Janow as a director on Dec 15, 2015

    1 pagesTM01

    Termination of appointment of Andrew Langdale as a secretary on Sep 18, 2015

    1 pagesTM02

    Termination of appointment of Andrew Langdale as a director on Sep 18, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from The Lodge Harmondsworth Lane West Drayton Middlesex UB7 0AB to Ash House Littleton Road Ashford Middlesex TW15 1TZ on Dec 16, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Stephen Corr as a director

    2 pagesAP01

    Appointment of Mr Joshua Janow as a director

    2 pagesAP01

    Appointment of Mr Rene Van Dijk as a director

    2 pagesAP01

    Termination of appointment of Andrew Gibson as a director

    1 pagesTM01

    Termination of appointment of Roy Moed as a director

    1 pagesTM01

    Termination of appointment of Jorg Boder as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 23, 2013 with full list of shareholders

    7 pagesAR01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Who are the officers of POURSHINS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUMAN, Willem Hendrik
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    203646340001
    CORR, Stephen Philip
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    England
    United KingdomBritish200781440001
    FOUNTAIN, Thomas William
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    United KingdomBritish136880590001
    HUMAN, Willem Hendrik
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    EnglandBritish202998990001
    LANGDALE, Andrew
    Church Road
    Greatworth
    OX17 2DU Banbury
    The Wickets
    Oxfordshire
    Great Britain
    Secretary
    Church Road
    Greatworth
    OX17 2DU Banbury
    The Wickets
    Oxfordshire
    Great Britain
    161247050001
    MICKI, Tania
    Chemin Des Tines 9
    1260 Nyon
    Ch-1260
    Switzerland
    Secretary
    Chemin Des Tines 9
    1260 Nyon
    Ch-1260
    Switzerland
    French125143210001
    POWELL, Rufus
    The Ride
    RH14 0TH Ifold
    Mill House
    West Sussex
    Secretary
    The Ride
    RH14 0TH Ifold
    Mill House
    West Sussex
    British136874010001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    WALGATE SERVICES LIMITED
    25 North Row
    W1K 6DJ London
    Secretary
    25 North Row
    W1K 6DJ London
    59142480001
    BARNWELL, Adrian
    Rooks Court
    Hall Place
    GU6 8LD Cranleigh
    Surrey
    Director
    Rooks Court
    Hall Place
    GU6 8LD Cranleigh
    Surrey
    British62473840003
    BODER, Jorg Anton
    Balz Zimmermannstrasse 7
    PO BOX Qvf
    CH-8058 Zurich Airport
    Gategroup Balsberg
    Switzerland
    Switzerland
    Director
    Balz Zimmermannstrasse 7
    PO BOX Qvf
    CH-8058 Zurich Airport
    Gategroup Balsberg
    Switzerland
    Switzerland
    SwitzerlandSwiss159945650001
    DIVINEY, Martin Francis
    Hale Gardens
    Acton
    W3 9SG London
    9
    Director
    Hale Gardens
    Acton
    W3 9SG London
    9
    United KingdomBritish2077140001
    DUBOIS, Guy
    Bondlerstrasse 3a
    8803 Ruschlikon
    FOREIGN Zurich
    Switzerland
    Director
    Bondlerstrasse 3a
    8803 Ruschlikon
    FOREIGN Zurich
    Switzerland
    SwitzerlandBelgian125142980001
    GIBSON, Andrew Douglas
    2092 Hunters
    Crest Way
    IRISH Vienna
    Virginia 22181
    Usa
    Director
    2092 Hunters
    Crest Way
    IRISH Vienna
    Virginia 22181
    Usa
    UsaNew Zealand125143110001
    JANOW, Joshua David
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    England
    EnglandUs Citizen181462510001
    LANGDALE, Andrew
    Culworth
    OX17 2AP Banbury
    Park House
    Oxon
    Director
    Culworth
    OX17 2AP Banbury
    Park House
    Oxon
    United KingdomBritish131311440001
    MOED, Roy Uziel
    Munstead Cottage
    Hascombe Road
    GU8 4AB Godalming
    Surrey
    Director
    Munstead Cottage
    Hascombe Road
    GU8 4AB Godalming
    Surrey
    United KingdomBritish9534570001
    VAN DIJK, Rene
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    Middlesex
    England
    NetherlandsDutch181458490001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0