Company NamePorquito Limited
Company StatusDissolved
Company Number01470133
CategoryPrivate Limited Company
Incorporation Date31 December 1979(44 years, 4 months ago)
Dissolution Date13 May 2014 (9 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBabak Molavi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(26 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 13 May 2014)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
23 Ladbroke Crescent
London
W11 1PS
Director NameKonstontinos Diamontopolous
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(28 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 13 May 2014)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 23 Ladbroke Crescent
London
W11 1PS
Director NameNicholas Musker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(28 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 13 May 2014)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 23 Ladbroke Crescent
London
W11 1PS
Director NameSimon Robertson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(28 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 13 May 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 23 Ladbroke Crescent
London
W11 1PS
Director NameMrs Anabel June Donald
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years after company formation)
Appointment Duration16 years, 6 months (resigned 25 July 2007)
RoleTeacher
Correspondence AddressFlat 1 23 Ladbroke Crescent
London
W11 1PS
Director NameJoanna Lancaster
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 21 June 1996)
RoleAdvertising Executive
Correspondence AddressFlat 2 23 Ladbrook Crescent
London
W11
Director NameMuriel Maufroy
Date of BirthDecember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1990(11 years after company formation)
Appointment Duration7 years, 8 months (resigned 25 September 1998)
RoleBroadcaster
Correspondence Address23 Ladbroke Crescent
London
W11 1PS
Director NameKaren Zoe Margaret Turner
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years after company formation)
Appointment Duration17 years, 4 months (resigned 15 May 2008)
RoleFilm & TV Make-Up Artist
Correspondence Address23 Ladbroke Crescent
London
W11 1PS
Secretary NameKaren Zoe Margaret Turner
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years after company formation)
Appointment Duration7 years, 8 months (resigned 25 September 1998)
RoleCompany Director
Correspondence Address23 Ladbroke Crescent
London
W11 1PS
Director NameSelma Elizabeth Abbas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 October 2002)
RoleSoftware Training
Correspondence Address23 Ladbroke Crescent
Nottinghill Gate
London
W11 1PS
Director NameMr Syed Shafique Ahmad
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(18 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 May 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 23 Ladbroke Crescent
London
W11 1PS
Secretary NameMrs Anabel June Donald
NationalityBritish
StatusResigned
Appointed25 September 1998(18 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 May 2008)
RoleTeacher
Correspondence AddressFlat 1 23 Ladbroke Crescent
London
W11 1PS
Director NameCatherine Lee Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 2006)
RoleMarketing Manager
Correspondence AddressFlat 2
23 Ladbroke Crescent
London
W11 1PS

Location

Registered Address23 Ladbroke Crescent
London
W11 1PS
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

20 at £1Babak Molavi
25.00%
Ordinary
20 at £1Konstontinos Diamantopoulos
25.00%
Ordinary
20 at £1N. Musker
25.00%
Ordinary
20 at £1Simon Robertson
25.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 80
(6 pages)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 80
(6 pages)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 80
(6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Konstontinos Diamontopolous on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Babak Molavi on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Simon Robertson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Babak Molavi on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Simon Robertson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Konstontinos Diamontopolous on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Nicholas Musker on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Nicholas Musker on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Simon Robertson on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Konstontinos Diamontopolous on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Babak Molavi on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Nicholas Musker on 1 October 2009 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 January 2009Director appointed konstontinos diamontopolous logged form (2 pages)
20 January 2009Appointment terminated director syed ahmad (1 page)
20 January 2009Appointment terminated director karen turner (1 page)
20 January 2009Return made up to 09/01/09; no change of members (6 pages)
20 January 2009Appointment terminated secretary anabel donald (1 page)
20 January 2009Return made up to 09/01/09; no change of members (6 pages)
20 January 2009Return made up to 31/12/07; change of members (7 pages)
20 January 2009Appointment terminated director syed ahmad (1 page)
20 January 2009Appointment terminated secretary anabel donald (1 page)
20 January 2009Return made up to 31/12/07; change of members (7 pages)
20 January 2009Director appointed konstontinos diamontopolous logged form (2 pages)
20 January 2009Appointment terminated director karen turner (1 page)
11 July 2008Director appointed konstontinos diamontopolous (2 pages)
11 July 2008Director appointed simon robertson (2 pages)
11 July 2008Director appointed simon robertson (2 pages)
11 July 2008Director appointed nicholas musker (2 pages)
11 July 2008Director appointed konstontinos diamontopolous (2 pages)
11 July 2008Director appointed nicholas musker (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
4 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 June 2005Partial exemption accounts made up to 31 December 2004 (7 pages)
18 June 2005Partial exemption accounts made up to 31 December 2004 (7 pages)
10 March 2005Return made up to 31/12/04; full list of members (9 pages)
10 March 2005Return made up to 31/12/04; full list of members (9 pages)
29 July 2004Partial exemption accounts made up to 31 December 2003 (7 pages)
29 July 2004Partial exemption accounts made up to 31 December 2003 (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (5 pages)
9 February 2004Return made up to 31/12/03; full list of members (5 pages)
24 July 2003Partial exemption accounts made up to 31 December 2002 (7 pages)
24 July 2003Partial exemption accounts made up to 31 December 2002 (7 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 May 2002Partial exemption accounts made up to 31 December 2001 (7 pages)
16 May 2002Partial exemption accounts made up to 31 December 2001 (7 pages)
21 February 2002Return made up to 31/12/01; full list of members (8 pages)
21 February 2002Return made up to 31/12/01; full list of members (8 pages)
30 October 2001Partial exemption accounts made up to 31 December 2000 (7 pages)
30 October 2001Partial exemption accounts made up to 31 December 2000 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1999Full accounts made up to 31 December 1998 (7 pages)
15 December 1999Full accounts made up to 31 December 1998 (7 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
26 July 1998Full accounts made up to 31 December 1997 (7 pages)
26 July 1998Full accounts made up to 31 December 1997 (7 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Full accounts made up to 31 December 1996 (7 pages)
23 December 1997Full accounts made up to 31 December 1996 (7 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)