Company NamePowder N Shine Ltd
Company StatusDissolved
Company Number07136268
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Dissolution Date11 August 2023 (7 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Francesca Smith
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Bix
Henley On Thames
Oxfordshire
RG9 4RS
Secretary NameMs Francesca Smith
StatusClosed
Appointed01 March 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 11 August 2023)
RoleCompany Director
Correspondence AddressThe Manor House Bix
Henley On Thames
Oxfordshire
RG9 4RS
Director NameStephen Pangli
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Pickard Street
Warwick
Warwickshire
CV34 4PR
Secretary NameMr Stephen Pangli
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Pickard Street
Warwick
Warwickshire
CV34 4PR
Secretary NameMs Victoria Greaves
StatusResigned
Appointed25 May 2018(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressThe Manor House Bix
Henley-On-Thames
Oxon
RG9 4RS

Contact

Websitewww.powdernshine.com/
Email address[email protected]
Telephone0845 1637596
Telephone regionUnknown

Location

Registered AddressC/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10.3k at £1Francesca Smith
50.00%
Ordinary
10.3k at £1Stephen Pangli
50.00%
Ordinary

Financials

Year2014
Net Worth£122,933
Cash£151,957
Current Liabilities£91,020

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 October 2020Notice to Registrar of Companies of Notice of disclaimer (6 pages)
16 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 June 2020Registered 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 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-04
(1 page)
24 June 2020Appointment of a voluntary liquidator (3 pages)
19 March 2020Micro company accounts made up to 31 May 2019 (5 pages)
22 March 2019Statement of capital following an allotment of shares on 31 May 2014
  • GBP 20,538
(3 pages)
22 March 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
1 March 2019Termination of appointment of Victoria Greaves as a secretary on 1 March 2019 (1 page)
1 March 2019Appointment of Ms Francesca Smith as a secretary on 1 March 2019 (2 pages)
19 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
19 December 2018Change of details for Miss Francesca Jane Smith as a person with significant control on 17 December 2018 (2 pages)
19 December 2018Director's details changed for Ms Francesca Smith on 17 December 2018 (2 pages)
19 December 2018Termination of appointment of Stephen Pangli as a secretary on 29 May 2018 (1 page)
29 May 2018Registered 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 2018Appointment of Ms. Victoria Greaves as a secretary on 25 May 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 February 2018Termination of appointment of Stephen Pangli as a director on 17 February 2018 (1 page)
25 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
9 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,538
(5 pages)
8 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,538
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 March 2015Registered 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 2015Registered 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 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20,538
(5 pages)
6 March 2015Registered 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 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20,538
(5 pages)
6 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20,538
(5 pages)
16 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(5 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(5 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
23 August 2012Registered office address changed from West Bush House Hailey Lane Hertford Heath Herts SG13 7NY England on 23 August 2012 (1 page)
23 August 2012Registered office address changed from West Bush House Hailey Lane Hertford Heath Herts SG13 7NY England on 23 August 2012 (1 page)
28 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
28 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
12 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 10,000
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 10,000
(4 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 March 2011Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
19 March 2011Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
29 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)