Company NamePortal Gallery 1959 Limited
Company StatusDissolved
Company Number00884306
CategoryPrivate Limited Company
Incorporation Date27 July 1966(57 years, 9 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NamePortal Gallery Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLionel Levy
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(24 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Mount Nod Road
London
SW16 2LJ
Director NameJess Wilder
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(24 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 03 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
100-102 Sutherland Avenue
London
W9 2QR
Secretary NameJess Wilder
NationalityBritish
StatusClosed
Appointed23 January 1991(24 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
100-102 Sutherland Avenue
London
W9 2QR

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (4 pages)
8 March 2012Application to strike the company off the register (4 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(5 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(5 pages)
17 February 2011Registered office address changed from 15 New Cavendish Street London W1G 9UB on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 15 New Cavendish Street London W1G 9UB on 17 February 2011 (1 page)
19 May 2010Company name changed portal gallery LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
19 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Change of name notice (2 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
5 May 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
8 April 2010Director's details changed for Lionel Levy on 20 January 2010 (2 pages)
8 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Lionel Levy on 20 January 2010 (2 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 February 2009Return made up to 20/01/09; full list of members (4 pages)
19 February 2009Return made up to 20/01/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 February 2008Return made up to 20/01/08; full list of members (2 pages)
21 February 2008Return made up to 20/01/08; full list of members (2 pages)
9 October 2007Registered office changed on 09/10/07 from: farley court allsop place london NW1 5LG (1 page)
9 October 2007Registered office changed on 09/10/07 from: farley court allsop place london NW1 5LG (1 page)
3 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 March 2007Return made up to 20/01/07; full list of members (2 pages)
28 March 2007Return made up to 20/01/07; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
13 June 2005Return made up to 20/01/05; full list of members (8 pages)
13 June 2005Return made up to 20/01/05; full list of members (8 pages)
2 March 2005Registered office changed on 02/03/05 from: 79 the vale london NW11 8TJ (1 page)
2 March 2005Registered office changed on 02/03/05 from: 79 the vale london NW11 8TJ (1 page)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 August 2004Registered office changed on 27/08/04 from: farley court allsop place london NW1 5LG (1 page)
27 August 2004Registered office changed on 27/08/04 from: farley court allsop place london NW1 5LG (1 page)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 January 2004Return made up to 20/01/04; full list of members (7 pages)
25 January 2004Return made up to 20/01/04; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 February 2003Return made up to 29/01/03; full list of members (7 pages)
5 February 2003Return made up to 29/01/03; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 January 2002Return made up to 29/01/02; full list of members (6 pages)
31 January 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
6 February 2001Return made up to 29/01/01; full list of members (6 pages)
6 February 2001Return made up to 29/01/01; full list of members (6 pages)
8 February 2000Return made up to 29/01/00; full list of members (6 pages)
8 February 2000Return made up to 29/01/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 January 1999Return made up to 29/01/99; no change of members (4 pages)
26 January 1999Return made up to 29/01/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
14 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
26 January 1998Return made up to 29/01/98; no change of members (4 pages)
26 January 1998Return made up to 29/01/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 30 September 1997 (6 pages)
6 November 1997Accounts for a small company made up to 30 September 1997 (6 pages)
1 April 1997Return made up to 29/01/97; full list of members (5 pages)
10 November 1996Accounts for a small company made up to 30 September 1996 (7 pages)
10 November 1996Accounts for a small company made up to 30 September 1996 (7 pages)
26 January 1996Return made up to 29/01/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 30 September 1995 (6 pages)
21 November 1995Accounts for a small company made up to 30 September 1995 (6 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1995Registered office changed on 27/07/95 from: 154/156 college road harrow middx HA1 1BH (1 page)
27 July 1995Registered office changed on 27/07/95 from: 154/156 college road harrow middx HA1 1BH (1 page)
4 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
22 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 1988Return made up to 31/12/87; full list of members (4 pages)
29 February 1988Return made up to 31/12/87; full list of members (4 pages)
13 January 1987Accounts for a small company made up to 30 September 1986 (3 pages)
13 January 1987Accounts for a small company made up to 30 September 1986 (3 pages)
27 July 1966Incorporation (13 pages)
27 July 1966Incorporation (13 pages)