Company NameDoverlane Limited
Company StatusDissolved
Company Number01942287
CategoryPrivate Limited Company
Incorporation Date28 August 1985(38 years, 8 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(27 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameMr William Anthony Norman Potterton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2010(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address27 Castlelawn
Athboy
County Meath
Ireland
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed18 February 1992(6 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 July 2001)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed18 February 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 1995)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 March 1995(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 July 2001)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed05 July 2001(15 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 June 2010)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCMS Management Services Limited (Corporation)
StatusResigned
Appointed05 July 2001(15 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 June 2010)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive P.O Box 3175 Road Town
Tortola
BVI
Director NameTw Directors (UK) Ltd (Corporation)
StatusResigned
Appointed03 June 2010(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2011)
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
Secretary NameMortdale Limited (Corporation)
StatusResigned
Appointed03 June 2010(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2012)
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
Director NamePCL Directors (UK) Ltd (Corporation)
StatusResigned
Appointed02 December 2011(26 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 September 2012)
Correspondence Address6th Floor 32
Ludgate Hill
London
EC4M 7DR

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

Shareholders

50 at £1Mortdale LTD
50.00%
Ordinary
50 at £1Pembrooke LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£101,275
Current Liabilities£3,116

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
8 January 2015Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
20 December 2012Amended full accounts made up to 31 December 2011 (16 pages)
22 October 2012Appointment of Ms Edna Mendoza Nino as a director (2 pages)
22 October 2012Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page)
22 October 2012Termination of appointment of William Potterton as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Termination of appointment of Mortdale Limited as a secretary (1 page)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
7 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2012Statement by directors (1 page)
7 February 2012Solvency statement dated 20/01/12 (1 page)
7 February 2012Statement of capital on 7 February 2012
  • GBP 100
(4 pages)
7 February 2012Statement of capital on 7 February 2012
  • GBP 100
(4 pages)
3 January 2012Amended full accounts made up to 31 December 2010 (18 pages)
16 December 2011Termination of appointment of Tw Directors (Uk) Ltd as a director (1 page)
16 December 2011Appointment of Pcl Directors (Uk) Ltd as a director (2 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 1,046,100
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2011Full accounts made up to 31 December 2009 (14 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Director's details changed for Mr William Anthony Norman Potterton on 18 February 2011 (2 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2010Appointment of Mr. William Anthony Norman Potterton as a director (2 pages)
9 July 2010Appointment of Mortdale Limited as a secretary (2 pages)
9 July 2010Appointment of Tw Directors (Uk) Ltd as a director (2 pages)
8 July 2010Termination of appointment of Jaya Services Limited as a director (1 page)
8 July 2010Termination of appointment of Cms Management Services Limited as a secretary (1 page)
4 May 2010Accounts for a small company made up to 31 December 2008 (7 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Jaya Services Limited on 18 February 2010 (2 pages)
23 February 2010Secretary's details changed for Cms Management Services Limited on 18 February 2010 (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2009Auditor's resignation (1 page)
9 March 2009Return made up to 18/02/09; full list of members (3 pages)
9 March 2009Secretary's change of particulars / cms management services LIMITED / 06/07/2001 (1 page)
29 January 2009Accounts for a small company made up to 31 December 2007 (5 pages)
2 April 2008Return made up to 18/02/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 April 2007Secretary's particulars changed (1 page)
7 March 2007Return made up to 18/02/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 March 2006Return made up to 18/02/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
14 March 2005Return made up to 18/02/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
10 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 March 2003Return made up to 18/02/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 March 2002Return made up to 18/02/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
19 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 September 2001New director appointed (4 pages)
17 September 2001New secretary appointed (2 pages)
21 February 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
5 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
29 December 2000Registered office changed on 29/12/00 from: fourth floor, 50, hans crescent, knightsbridge, london, SW1X 0NB. (1 page)
11 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
7 June 2000Amended accounts made up to 31 December 1998 (6 pages)
17 March 2000Return made up to 18/02/00; full list of members (9 pages)
23 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
9 March 1999Return made up to 18/02/99; full list of members (9 pages)
26 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
20 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 March 1998Return made up to 18/02/98; full list of members (9 pages)
27 November 1997Ad 27/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1997Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 March 1997Return made up to 18/02/97; no change of members (8 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
10 December 1996Return made up to 18/02/96; no change of members (6 pages)
5 November 1996Compulsory strike-off action has been discontinued (1 page)
3 November 1996Accounts for a small company made up to 31 December 1994 (5 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
20 November 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 August 1985Certificate of incorporation (1 page)