Henley On Thames
Oxfordshire
RG9 4RS
Secretary Name | Ms Francesca Smith |
---|---|
Status | Closed |
Appointed | 01 March 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 August 2023) |
Role | Company Director |
Correspondence Address | The Manor House Bix Henley On Thames Oxfordshire RG9 4RS |
Director Name | Stephen Pangli |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pickard Street Warwick Warwickshire CV34 4PR |
Secretary Name | Mr Stephen Pangli |
---|---|
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Pickard Street Warwick Warwickshire CV34 4PR |
Secretary Name | Ms Victoria Greaves |
---|---|
Status | Resigned |
Appointed | 25 May 2018(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | The Manor House Bix Henley-On-Thames Oxon RG9 4RS |
Website | www.powdernshine.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 1637596 |
Telephone region | Unknown |
Registered Address | C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10.3k at £1 | Francesca Smith 50.00% Ordinary |
---|---|
10.3k at £1 | Stephen Pangli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,933 |
Cash | £151,957 |
Current Liabilities | £91,020 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
---|---|
16 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 June 2020 | Registered office address changed from The Manor House Bix Henley-on-Thames Oxon RG9 4RS England to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 26 June 2020 (2 pages) |
24 June 2020 | Resolutions
|
24 June 2020 | Appointment of a voluntary liquidator (3 pages) |
19 March 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
22 March 2019 | Statement of capital following an allotment of shares on 31 May 2014
|
22 March 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
1 March 2019 | Termination of appointment of Victoria Greaves as a secretary on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Ms Francesca Smith as a secretary on 1 March 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 December 2018 | Change of details for Miss Francesca Jane Smith as a person with significant control on 17 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Ms Francesca Smith on 17 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Stephen Pangli as a secretary on 29 May 2018 (1 page) |
29 May 2018 | Registered office address changed from The Manor House the Manor House Bix Henley on Thames Oxon RG9 4RS to The Manor House Bix Henley-on-Thames Oxon RG9 4RS on 29 May 2018 (1 page) |
25 May 2018 | Appointment of Ms. Victoria Greaves as a secretary on 25 May 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 February 2018 | Termination of appointment of Stephen Pangli as a director on 17 February 2018 (1 page) |
25 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 March 2015 | Registered office address changed from Bramble Bank Turville Henley on Thames Oxon RG9 6QL to The Manor House the Manor House Bix Henley on Thames Oxon RG9 4RS on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Bramble Bank Turville Henley on Thames Oxon RG9 6QL to The Manor House the Manor House Bix Henley on Thames Oxon RG9 4RS on 6 March 2015 (1 page) |
6 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Registered office address changed from Bramble Bank Turville Henley on Thames Oxon RG9 6QL to The Manor House the Manor House Bix Henley on Thames Oxon RG9 4RS on 6 March 2015 (1 page) |
6 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Registered office address changed from West Bush House Hailey Lane Hertford Heath Herts SG13 7NY England on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from West Bush House Hailey Lane Hertford Heath Herts SG13 7NY England on 23 August 2012 (1 page) |
28 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 March 2011 | Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
19 March 2011 | Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
29 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|