About

Registered Number: 03852764
Date of Incorporation: 04/10/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: Unit 2 Whitway Farm Winchester Road, Whitway, Burghclere, Newbury, RG20 9LE,

 

Established in 1999, Product Shop International Ltd are based in Newbury, it's status at Companies House is "Dissolved". Product Shop International Ltd employs 1-10 people. This organisation has 5 directors listed as Jobs, Paul, Harding, Mike, Harding, Christopher Michael, Harding, Michael, Harding-selman, Naomi at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOBS, Paul 01 April 2017 - 1
HARDING, Christopher Michael 04 October 1999 02 January 2007 1
HARDING, Michael 04 October 1999 07 September 2015 1
HARDING-SELMAN, Naomi 01 April 2013 01 April 2017 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Mike 02 December 2016 24 February 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
TM02 - Termination of appointment of secretary 25 February 2019
DS01 - Striking off application by a company 22 February 2019
CS01 - N/A 08 October 2018
AP01 - Appointment of director 29 March 2018
PSC01 - N/A 28 February 2018
PSC07 - N/A 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 23 December 2016
AP03 - Appointment of secretary 05 December 2016
CH01 - Change of particulars for director 05 December 2016
TM02 - Termination of appointment of secretary 02 December 2016
AD01 - Change of registered office address 02 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 29 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 20 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 October 2013
AP01 - Appointment of director 05 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 05 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 04 October 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH04 - Change of particulars for corporate secretary 09 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 07 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 02 August 2005
363a - Annual Return 15 October 2004
AA - Annual Accounts 25 August 2004
363a - Annual Return 13 October 2003
AA - Annual Accounts 14 August 2003
AA - Annual Accounts 31 December 2002
363a - Annual Return 28 November 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
363s - Annual Return 14 December 2000
287 - Change in situation or address of Registered Office 16 October 2000
287 - Change in situation or address of Registered Office 20 July 2000
225 - Change of Accounting Reference Date 08 March 2000
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
RESOLUTIONS - N/A 18 October 1999
123 - Notice of increase in nominal capital 18 October 1999
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.