32 Ludgate Hill
London
EC4M 7DR
Director Name | Mr William Anthony Norman Potterton |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2010(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 27 Castlelawn Athboy County Meath Ireland |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 July 2001) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 1995) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 July 2001) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 June 2010) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CMS Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 June 2010) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive P.O Box 3175 Road Town Tortola BVI |
Director Name | Tw Directors (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2010(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2011) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Secretary Name | Mortdale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2010(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 2012) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | PCL Directors (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2011(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 September 2012) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Website | portmaninternationalltd.co.uk |
---|
Registered Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mortdale LTD 50.00% Ordinary |
---|---|
50 at £1 | Pembrooke LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,275 |
Current Liabilities | £3,116 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2016 | Application to strike the company off the register (3 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
8 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Amended full accounts made up to 31 December 2011 (16 pages) |
22 October 2012 | Appointment of Ms Edna Mendoza Nino as a director (2 pages) |
22 October 2012 | Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page) |
22 October 2012 | Termination of appointment of William Potterton as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2012 | Termination of appointment of Mortdale Limited as a secretary (1 page) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Statement by directors (1 page) |
7 February 2012 | Solvency statement dated 20/01/12 (1 page) |
7 February 2012 | Statement of capital on 7 February 2012
|
7 February 2012 | Statement of capital on 7 February 2012
|
3 January 2012 | Amended full accounts made up to 31 December 2010 (18 pages) |
16 December 2011 | Termination of appointment of Tw Directors (Uk) Ltd as a director (1 page) |
16 December 2011 | Appointment of Pcl Directors (Uk) Ltd as a director (2 pages) |
8 December 2011 | Resolutions
|
1 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 March 2011 | Full accounts made up to 31 December 2009 (14 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Director's details changed for Mr William Anthony Norman Potterton on 18 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Appointment of Mr. William Anthony Norman Potterton as a director (2 pages) |
9 July 2010 | Appointment of Mortdale Limited as a secretary (2 pages) |
9 July 2010 | Appointment of Tw Directors (Uk) Ltd as a director (2 pages) |
8 July 2010 | Termination of appointment of Jaya Services Limited as a director (1 page) |
8 July 2010 | Termination of appointment of Cms Management Services Limited as a secretary (1 page) |
4 May 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Jaya Services Limited on 18 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Cms Management Services Limited on 18 February 2010 (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
9 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
9 March 2009 | Secretary's change of particulars / cms management services LIMITED / 06/07/2001 (1 page) |
29 January 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 April 2008 | Return made up to 18/02/08; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
14 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
10 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 March 2004 | Return made up to 18/02/04; full list of members
|
4 March 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
6 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
4 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
11 September 2002 | Resolutions
|
19 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
19 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 September 2001 | New director appointed (4 pages) |
17 September 2001 | New secretary appointed (2 pages) |
21 February 2001 | Return made up to 18/02/01; full list of members
|
20 January 2001 | Secretary's particulars changed (1 page) |
20 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: fourth floor, 50, hans crescent, knightsbridge, london, SW1X 0NB. (1 page) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
7 June 2000 | Amended accounts made up to 31 December 1998 (6 pages) |
17 March 2000 | Return made up to 18/02/00; full list of members (9 pages) |
23 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
9 March 1999 | Return made up to 18/02/99; full list of members (9 pages) |
26 January 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
4 March 1998 | Return made up to 18/02/98; full list of members (9 pages) |
27 November 1997 | Ad 27/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 1997 | Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 March 1997 | Return made up to 18/02/97; no change of members (8 pages) |
6 January 1997 | Resolutions
|
10 December 1996 | Return made up to 18/02/96; no change of members (6 pages) |
5 November 1996 | Compulsory strike-off action has been discontinued (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 August 1985 | Certificate of incorporation (1 page) |