Company NamePortisrose Limited
Company StatusDissolved
Company Number01729974
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 11 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(7 years, 8 months after company formation)
Appointment Duration21 years, 9 months (closed 13 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameMr Timothy John Taylor
NationalityBritish
StatusClosed
Appointed19 February 1991(7 years, 8 months after company formation)
Appointment Duration21 years, 9 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(8 years after company formation)
Appointment Duration21 years, 4 months (closed 13 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameDavid Michael Dixon
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(7 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 June 1991)
RoleSolicitor
Correspondence Address20 Essex Street
London
WC2R 3AL

Location

Registered AddressC/O Withers
16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1J.f. Peniston
50.00%
Ordinary
1 at £1Murdoch & Co LTD
50.00%
Ordinary

Financials

Year2014
Turnover£4,556
Net Worth£588,389
Cash£572,765
Current Liabilities£14,586

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012Application to strike the company off the register (3 pages)
17 July 2012Application to strike the company off the register (3 pages)
15 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(5 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(5 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(5 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 January 2010Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Philip Walter Durrance on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Philip Walter Durrance on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Philip Walter Durrance on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
28 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
28 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 March 2008Return made up to 05/03/08; full list of members (4 pages)
7 March 2008Return made up to 05/03/08; full list of members (4 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 March 2007Return made up to 05/03/07; full list of members (3 pages)
7 March 2007Return made up to 05/03/07; full list of members (3 pages)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 March 2005Return made up to 05/03/05; full list of members (2 pages)
23 March 2005Return made up to 05/03/05; full list of members (2 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 March 2004Return made up to 05/03/04; full list of members (7 pages)
16 March 2004Return made up to 05/03/04; full list of members (7 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 March 2003Return made up to 05/03/03; full list of members (7 pages)
10 March 2003Return made up to 05/03/03; full list of members (7 pages)
20 June 2002Registered office changed on 20/06/02 from: badger hakim 10 dover street london W1X 3PH (1 page)
20 June 2002Registered office changed on 20/06/02 from: badger hakim 10 dover street london W1X 3PH (1 page)
20 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 June 2002Return made up to 05/03/02; full list of members (6 pages)
20 June 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(6 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
15 May 2001Return made up to 05/03/01; full list of members (6 pages)
15 May 2001Return made up to 05/03/01; full list of members (6 pages)
15 June 2000Return made up to 05/03/00; full list of members (6 pages)
15 June 2000Return made up to 05/03/00; full list of members (6 pages)
9 May 2000Accounts made up to 31 December 1999 (9 pages)
9 May 2000Full accounts made up to 31 December 1999 (9 pages)
1 December 1999Secretary's particulars changed;director's particulars changed (1 page)
1 December 1999Secretary's particulars changed;director's particulars changed (1 page)
3 June 1999Return made up to 05/03/99; no change of members (10 pages)
3 June 1999Return made up to 05/03/99; no change of members (10 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (10 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (10 pages)
29 April 1998Return made up to 05/03/98; no change of members (10 pages)
29 April 1998Return made up to 05/03/98; no change of members (10 pages)
28 April 1998Accounts made up to 31 December 1997 (9 pages)
28 April 1998Full accounts made up to 31 December 1997 (9 pages)
29 August 1997Full accounts made up to 31 December 1996 (9 pages)
29 August 1997Accounts made up to 31 December 1996 (9 pages)
14 April 1997Return made up to 05/03/97; full list of members (16 pages)
14 April 1997Return made up to 05/03/97; full list of members
  • 363(287) ‐ Registered office changed on 14/04/97
(16 pages)
20 March 1997Registered office changed on 20/03/97 from: badger faldo and ayland venn house, venn street, london,SW4 0BE. (1 page)
20 March 1997Registered office changed on 20/03/97 from: badger faldo and ayland venn house, venn street, london,SW4 0BE. (1 page)
20 May 1996Full accounts made up to 31 December 1995 (9 pages)
20 May 1996Accounts made up to 31 December 1995 (9 pages)
22 March 1996Return made up to 05/03/96; no change of members (11 pages)
22 March 1996Return made up to 05/03/96; no change of members (11 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
11 May 1995Return made up to 05/03/95; full list of members
  • 363(287) ‐ Registered office changed on 11/05/95
(16 pages)
11 May 1995Return made up to 05/03/95; full list of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 September 1992New director appointed (4 pages)
18 September 1992New director appointed (4 pages)
8 June 1983Certificate of incorporation (1 page)
8 June 1983Certificate of incorporation (1 page)