Company NameRML Raynworth Marketing Limited
Company StatusDissolved
Company Number01660451
CategoryPrivate Limited Company
Incorporation Date26 August 1982(41 years, 8 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameRaynworth Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Giorgio Biancardi
Date of BirthJuly 1937 (Born 86 years ago)
NationalityItalian
StatusClosed
Appointed13 August 2015(32 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUruguay
Correspondence Address6th Floor
32, Ludgate Hill
London
EC4M 7DR
Director NameGertrud Beck
Date of BirthDecember 1927 (Born 96 years ago)
NationalityLiechtenstein
StatusResigned
Appointed31 May 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 1993)
RoleLawyer
Correspondence AddressLavadina 150
Fl-9497
Triesenberg
Liechtenstein
Director NameMr Giorgio Biancardi
Date of BirthJuly 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed31 May 1991(8 years, 9 months after company formation)
Appointment Duration21 years, 12 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUruguay
Correspondence Address1358 Manuel Herrero Y Espinosa
Cp 11700
Montevideo
Uruguay
Director NameJon Andri Pinoesch
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed05 July 1993(10 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 21 May 2013)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address50 Avenue De La Praille
Case Postale 1070 1211 Geneve 26
Switzerland
Director NameJon Andri Pinoesch
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed05 July 1993(10 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 21 May 2013)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address50 Avenue De La Praille
Case Postale 1070 1211 Geneve 26
Switzerland
Director NameMs Edna NiÑO
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFilipino
StatusResigned
Appointed21 May 2013(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
32, Ludgate Hill
London
EC4M 7DR
Secretary NameVON Peltz Associates Limited (Corporation)
StatusResigned
Appointed31 May 1991(8 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 February 2005)
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Secretary NameCashlong Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 February 2005(22 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 May 2013)
Correspondence Address27 Second Floor
27 Gloucester Place
London
W1U 8HU

Contact

Websiteportmaninternationalltd.co.uk

Location

Registered Address6th Floor
32, Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£1,560,375
Gross Profit£113,201
Net Worth-£431,744
Cash£13,354
Current Liabilities£830,779

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
28 September 2016Previous accounting period extended from 29 December 2015 to 28 June 2016 (1 page)
28 September 2016Previous accounting period extended from 29 December 2015 to 28 June 2016 (1 page)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
16 September 2015Termination of appointment of Edna Niño as a director on 13 August 2015 (1 page)
16 September 2015Appointment of Mr. Giorgio Biancardi as a director on 13 August 2015 (2 pages)
16 September 2015Appointment of Mr. Giorgio Biancardi as a director on 13 August 2015 (2 pages)
16 September 2015Termination of appointment of Edna Niño as a director on 13 August 2015 (1 page)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 175,000
(3 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 175,000
(3 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 175,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 175,000
(3 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 175,000
(3 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 175,000
(3 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
27 June 2013Termination of appointment of Jon Pinoesch as a director (1 page)
27 June 2013Termination of appointment of Giorgio Biancardi as a director (1 page)
27 June 2013Termination of appointment of Cashlong Secretarial Services Ltd as a secretary (1 page)
27 June 2013Termination of appointment of Cashlong Secretarial Services Ltd as a secretary (1 page)
27 June 2013Termination of appointment of Giorgio Biancardi as a director (1 page)
27 June 2013Appointment of Ms Edna Niño as a director (2 pages)
27 June 2013Appointment of Ms Edna Niño as a director (2 pages)
27 June 2013Termination of appointment of Jon Pinoesch as a director (1 page)
27 June 2013Registered office address changed from 155/157a Clapham High Street London SW4 7SY on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 155/157a Clapham High Street London SW4 7SY on 27 June 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for Cashlong Secretarial Services Ltd on 5 July 2010 (2 pages)
15 July 2010Director's details changed for Jon Andri Pinoesch on 5 July 2010 (2 pages)
15 July 2010Secretary's details changed for Cashlong Secretarial Services Ltd on 5 July 2010 (2 pages)
15 July 2010Director's details changed for Jon Andri Pinoesch on 5 July 2010 (2 pages)
15 July 2010Director's details changed for Jon Andri Pinoesch on 5 July 2010 (2 pages)
15 July 2010Secretary's details changed for Cashlong Secretarial Services Ltd on 5 July 2010 (2 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
15 July 2009Return made up to 05/07/09; full list of members (4 pages)
15 July 2009Return made up to 05/07/09; full list of members (4 pages)
1 August 2008Return made up to 05/07/08; full list of members (7 pages)
1 August 2008Return made up to 05/07/08; full list of members (7 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
2 April 2008Director's change of particulars / giorgio biancardi / 19/03/2008 (1 page)
2 April 2008Director's change of particulars / giorgio biancardi / 19/03/2008 (1 page)
27 July 2007Return made up to 05/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2007Return made up to 05/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
27 July 2006Return made up to 05/07/06; full list of members (7 pages)
27 July 2006Return made up to 05/07/06; full list of members (7 pages)
23 August 2005Full accounts made up to 31 December 2004 (14 pages)
23 August 2005Full accounts made up to 31 December 2004 (14 pages)
13 July 2005Return made up to 05/07/05; full list of members (7 pages)
13 July 2005Return made up to 05/07/05; full list of members (7 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (2 pages)
22 July 2004Return made up to 05/07/04; full list of members (7 pages)
22 July 2004Return made up to 05/07/04; full list of members (7 pages)
28 June 2004Full accounts made up to 31 December 2003 (14 pages)
28 June 2004Full accounts made up to 31 December 2003 (14 pages)
14 July 2003Return made up to 05/07/03; full list of members (7 pages)
14 July 2003Return made up to 05/07/03; full list of members (7 pages)
7 May 2003Full accounts made up to 31 December 2002 (16 pages)
7 May 2003Full accounts made up to 31 December 2002 (16 pages)
8 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
17 June 2002Full accounts made up to 31 December 2001 (13 pages)
17 June 2002Full accounts made up to 31 December 2001 (13 pages)
18 July 2001Return made up to 05/07/01; full list of members (8 pages)
18 July 2001Return made up to 05/07/01; full list of members (8 pages)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
12 July 2000Return made up to 05/07/00; full list of members (7 pages)
12 July 2000Return made up to 05/07/00; full list of members (7 pages)
30 March 2000Full accounts made up to 31 December 1999 (12 pages)
30 March 2000Full accounts made up to 31 December 1999 (12 pages)
23 August 1999Return made up to 05/07/99; full list of members (6 pages)
23 August 1999Return made up to 05/07/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
16 September 1998Return made up to 05/07/98; full list of members (6 pages)
16 September 1998Return made up to 05/07/98; full list of members (6 pages)
7 May 1998Full accounts made up to 31 December 1997 (13 pages)
7 May 1998Full accounts made up to 31 December 1997 (13 pages)
13 October 1997Ad 31/12/96--------- £ si 16667@1 (2 pages)
13 October 1997Ad 31/12/96--------- £ si 16667@1 (2 pages)
29 July 1997Return made up to 05/07/97; full list of members (8 pages)
29 July 1997Return made up to 05/07/97; full list of members (8 pages)
18 June 1997Full accounts made up to 31 December 1996 (12 pages)
18 June 1997Full accounts made up to 31 December 1996 (12 pages)
27 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1996Full accounts made up to 31 December 1995 (14 pages)
7 July 1996Full accounts made up to 31 December 1995 (14 pages)
28 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1995Company name changed raynworth marketing LIMITED\certificate issued on 24/07/95 (2 pages)
21 July 1995Company name changed raynworth marketing LIMITED\certificate issued on 24/07/95 (2 pages)
18 July 1995Ad 30/06/95--------- £ si 108333@1=108333 £ ic 50000/158333 (2 pages)
18 July 1995Ad 30/06/95--------- £ si 108333@1=108333 £ ic 50000/158333 (2 pages)
19 June 1995Full accounts made up to 31 December 1994 (11 pages)
19 June 1995Full accounts made up to 31 December 1994 (11 pages)
26 August 1982Incorporation (13 pages)
26 August 1982Incorporation (13 pages)