PRODUCT SOURCING LIMITED
Overview
| Company Name | PRODUCT SOURCING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05938039 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRODUCT SOURCING LIMITED?
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PRODUCT SOURCING LIMITED located?
| Registered Office Address | Belmont House Third Floor, Suite Asco-303 Belmont Road UB8 1HE Uxbridge London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRODUCT SOURCING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PRODUCT SOURCING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Alperton House 3rd Floor Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE on Nov 07, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Notification of Colin Richard Walker as a person with significant control on Jul 20, 2017 | 2 pages | PSC01 | ||
Notification of Christian Jan Dayer as a person with significant control on Jul 20, 2017 | 2 pages | PSC01 | ||
Notification of Anna Kathleen Nydegger-Mcfadyen as a person with significant control on Jul 20, 2017 | 2 pages | PSC01 | ||
Cessation of Nicolas Jouan as a person with significant control on Jul 20, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Appointment of Mr Christian Jan Dayer as a director on Jul 20, 2017 | 2 pages | AP01 | ||
Termination of appointment of Nicolas Jouan as a director on Jul 20, 2017 | 1 pages | TM01 | ||
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Alperton House 3rd Floor Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on Jul 05, 2017 | 1 pages | AD01 | ||
Registered office address changed from Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on Feb 20, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Sep 19, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of PRODUCT SOURCING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAYO SECRETARIES LIMITED | Secretary | Floor Wickham's Cay I Road Town, Tortola Vanterpool Plaza 2nd Virgin Islands, British |
| 117693870001 | ||||||||||||||
| DAYER, Christian Jan | Director | Rue Muzy 1207 Geneva 10 Switzerland | Switzerland | Swiss | 235786110001 | |||||||||||||
| ATLAS DIRECTORS LIMITED | Director | 3rd Floor 362 Road Town J & C Building Tortola Virgin Islands, British |
| 206622440001 | ||||||||||||||
| VINOCITY LIMITED | Director | Floor Wickhams Cay I N/A Road Town Vanterpool Plaza 2nd Tortola Virgin Islands, British |
| 138432940001 | ||||||||||||||
| MARYLEBONE MANAGEMENT SERVICES LIMITED | Secretary | 3 Bentinck Mews W1U 2AH London | 71949190002 | |||||||||||||||
| CHARLTON, Michael Robert | Director | Le Beau-Rivage, 9 Avenue D'Ostende Monte-Carlo 98000 Monaco | Monaco | British | 110882460001 | |||||||||||||
| CRICHTON, Andrew David Denzil | Director | Waverley Farm Le Mont Arthur JE3 8AH St Brelade Jersey | England | British | 11625680007 | |||||||||||||
| GASKELL, David Perry | Director | Monte Carlo Palace 7 Bld Des Moulins Monaco 98000 | Monaco | British | 109066700001 | |||||||||||||
| JOUAN, Nicolas | Director | 10 Rue Muzy 1207 Geneva Caversham Sa Switzerland | Switzerland | Swiss | 199349600001 | |||||||||||||
| LEAK, Samantha Dalziel | Director | 19 Cromwell Close East End Road N2 0LL East Finchley London | England | British | 71948590001 | |||||||||||||
| PLATTS, Christina Ann-Charlotte | Director | Chemin Du Priez 1272 Genolier Switzerland | Switzerland | Swedish | 137491330001 | |||||||||||||
| CAVERSHAM MANAGEMENT LIMITED | Director | 3 Bentinck Mews W1U 2AH London | 78111130002 | |||||||||||||||
| MARYLEBONE DIRECTORS LIMITED | Director | 3 Bentinck Mews W1U 2AH London | 157966610001 |
Who are the persons with significant control of PRODUCT SOURCING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christian Jan Dayer | Jul 20, 2017 | 10 Rue Muzy Geneva 1207 C/O Nwt Management Sa Switzerland | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
| Ms Anna Kathleen Nydegger-Mcfadyen | Jul 20, 2017 | 10 Rue Muzy Geneva 1207 C/O Nwt Management Sa Switzerland | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mr Colin Richard Walker | Jul 20, 2017 | 10 Rue Muzy Geneva 1207 C/O Nwt Management Sa Switzerland | No |
Nationality: British Island Of Jersey Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr Nicolas Jouan | Sep 18, 2016 | Suite 5 Bridgewater Road HA0 1EH Wembley Alperton House 3rd Floor Middlesex United Kingdom | Yes |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
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