Company NamePourshins International Limited
Company StatusDissolved
Company Number04445565
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 10 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Stephen Philip Corr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 05 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Willem Hendrik Human
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(13 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 05 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(13 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 05 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameMr Willem Hendrik Human
StatusClosed
Appointed15 December 2015(13 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 05 April 2016)
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameAdrian Barnwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2004)
RoleChief Executive
Correspondence AddressRooks Court
Hall Place
Cranleigh
Surrey
GU6 8LD
Director NameMr Martin Francis Diviney
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 29 April 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address9 Hale Gardens
Acton
London
W3 9SG
Director NameMr Roy Uziel Moed
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(1 day after company formation)
Appointment Duration11 years, 1 month (resigned 16 July 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Cottage
Hascombe Road
Godalming
Surrey
GU8 4AB
Director NameGuy Dubois
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed19 September 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2011)
RoleGroup Executive Vp
Country of ResidenceSwitzerland
Correspondence AddressBondlerstrasse 3a
8803 Ruschlikon
Zurich
Foreign
Director NameAndrew Douglas Gibson
Date of BirthMay 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 September 2007(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 2013)
RolePresident
Country of ResidenceUnited States
Correspondence Address2092 Hunters
Crest Way
Vienna
Virginia 22181
Irish
Director NameMr Andrew Langdale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(5 years, 4 months after company formation)
Appointment Duration8 years (resigned 18 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Culworth
Banbury
Oxon
OX17 2AP
Secretary NameTania Micki
NationalityFrench
StatusResigned
Appointed19 September 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2009)
RoleVp Finance Europe
Correspondence AddressChemin Des Tines 9
Nyon
Ch-1260
1260
Secretary NameRufus Powell
NationalityBritish
StatusResigned
Appointed04 February 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2011)
RoleFinance Director
Correspondence AddressMill House The Ride
Ifold
West Sussex
RH14 0TH
Director NameMr Jorg Anton Boder
Date of BirthMay 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed05 April 2011(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 2013)
RoleGroup Svp Human Resources
Country of ResidenceSwitzerland
Correspondence AddressGategroup Balsberg Balz Zimmermannstrasse 7
PO Box Qvf
Zurich Airport
Ch-8058
Switzerland
Secretary NameMr Andrew Langdale
StatusResigned
Appointed28 June 2011(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2015)
RoleCompany Director
Correspondence AddressThe Wickets Church Road
Greatworth
Banbury
Oxfordshire
OX17 2DU
Director NameMr Joshua David Janow
Date of BirthMay 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2015)
RoleCorporate Lawyer
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Rene Van Dijk
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed16 July 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed24 May 2002(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2007)
Correspondence Address25 North Row
London
W1K 6DJ

Contact

Websitewww.pourshins.com

Location

Registered AddressAsh House
Littleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Pourshins PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
21 December 2015Appointment of Mr Willem Hendrik Human as a director on 15 December 2015 (2 pages)
21 December 2015Appointment of Mr Willem Hendrik Human as a director on 15 December 2015 (2 pages)
18 December 2015Appointment of Mr Willem Hendrik Human as a secretary on 15 December 2015 (2 pages)
18 December 2015Appointment of Mr Willem Hendrik Human as a secretary on 15 December 2015 (2 pages)
17 December 2015Termination of appointment of Rene Van Dijk as a director on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Rene Van Dijk as a director on 1 December 2015 (1 page)
17 December 2015Appointment of Mr Thomas William Fountain as a director on 15 December 2015 (2 pages)
17 December 2015Termination of appointment of Joshua David Janow as a director on 15 December 2015 (1 page)
17 December 2015Appointment of Mr Thomas William Fountain as a director on 15 December 2015 (2 pages)
17 December 2015Termination of appointment of Joshua David Janow as a director on 15 December 2015 (1 page)
17 December 2015Termination of appointment of Rene Van Dijk as a director on 1 December 2015 (1 page)
28 September 2015Termination of appointment of Andrew Langdale as a director on 18 September 2015 (1 page)
28 September 2015Termination of appointment of Andrew Langdale as a director on 18 September 2015 (1 page)
28 September 2015Termination of appointment of Andrew Langdale as a secretary on 18 September 2015 (1 page)
28 September 2015Termination of appointment of Andrew Langdale as a secretary on 18 September 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
16 December 2014Registered office address changed from The Lodge Harmondsworth Lane West Drayton Middlesex UB7 0AB to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 16 December 2014 (1 page)
16 December 2014Registered office address changed from The Lodge Harmondsworth Lane West Drayton Middlesex UB7 0AB to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 16 December 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
23 September 2013Termination of appointment of Jorg Boder as a director (1 page)
23 September 2013Termination of appointment of Roy Moed as a director (1 page)
23 September 2013Termination of appointment of Jorg Boder as a director (1 page)
23 September 2013Appointment of Mr Stephen Corr as a director (2 pages)
23 September 2013Termination of appointment of Andrew Gibson as a director (1 page)
23 September 2013Appointment of Mr Rene Van Dijk as a director (2 pages)
23 September 2013Appointment of Mr Stephen Corr as a director (2 pages)
23 September 2013Appointment of Mr Joshua Janow as a director (2 pages)
23 September 2013Termination of appointment of Andrew Gibson as a director (1 page)
23 September 2013Appointment of Mr Rene Van Dijk as a director (2 pages)
23 September 2013Appointment of Mr Joshua Janow as a director (2 pages)
23 September 2013Termination of appointment of Roy Moed as a director (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
24 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Appointment of Mr Andrew Langdale as a secretary (2 pages)
1 July 2011Appointment of Mr Andrew Langdale as a secretary (2 pages)
30 June 2011Termination of appointment of Rufus Powell as a secretary (1 page)
30 June 2011Termination of appointment of Rufus Powell as a secretary (1 page)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
10 May 2011Appointment of Mr Jorg Anton Boder as a director (2 pages)
10 May 2011Appointment of Mr Jorg Anton Boder as a director (2 pages)
9 May 2011Termination of appointment of Guy Dubois as a director (1 page)
9 May 2011Termination of appointment of Martin Diviney as a director (1 page)
9 May 2011Termination of appointment of Martin Diviney as a director (1 page)
9 May 2011Termination of appointment of Guy Dubois as a director (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Guy Dubois on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Andrew Douglas Gibson on 23 May 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Guy Dubois on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Andrew Douglas Gibson on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Andrew Langdale on 10 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Andrew Langdale on 10 May 2010 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 July 2009Return made up to 23/05/09; full list of members (4 pages)
11 July 2009Return made up to 23/05/09; full list of members (4 pages)
11 March 2009Appointment terminated secretary tania micki (1 page)
11 March 2009Secretary appointed rufus powell (2 pages)
11 March 2009Appointment terminated secretary tania micki (1 page)
11 March 2009Secretary appointed rufus powell (2 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 July 2008Return made up to 23/05/08; full list of members (4 pages)
10 July 2008Return made up to 23/05/08; full list of members (4 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 July 2008Director's change of particulars / martin diviney / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / roy moed / 19/09/2007 (1 page)
9 July 2008Director's change of particulars / roy moed / 19/09/2007 (1 page)
9 July 2008Director's change of particulars / martin diviney / 19/09/2007 (1 page)
9 July 2008Director's change of particulars / martin diviney / 19/09/2007 (1 page)
9 July 2008Director's change of particulars / andrew langdale / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / andrew langdale / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / martin diviney / 09/07/2008 (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Location of register of members (1 page)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
9 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: the lodge harmondsworth lane harmondsworth west drayton UB7 0AB (1 page)
9 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: the lodge harmondsworth lane harmondsworth west drayton UB7 0AB (1 page)
6 September 2007Registered office changed on 06/09/07 from: 25 north row london W1K 6DJ (1 page)
6 September 2007Registered office changed on 06/09/07 from: 25 north row london W1K 6DJ (1 page)
16 July 2007Return made up to 23/05/07; no change of members (7 pages)
16 July 2007Return made up to 23/05/07; no change of members (7 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
9 June 2006Return made up to 23/05/06; full list of members (7 pages)
9 June 2006Return made up to 23/05/06; full list of members (7 pages)
1 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 June 2005Return made up to 23/05/05; full list of members (6 pages)
17 June 2005Return made up to 23/05/05; full list of members (6 pages)
7 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
7 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 May 2005Return made up to 23/05/04; full list of members (10 pages)
18 May 2005Return made up to 23/05/04; full list of members (10 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
6 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
6 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
28 August 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (3 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (3 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (3 pages)
2 June 2002New secretary appointed (2 pages)
23 May 2002Incorporation (15 pages)
23 May 2002Incorporation (15 pages)