Company NamePortland Office Services Limited
Company StatusDissolved
Company Number02304505
CategoryPrivate Limited Company
Incorporation Date12 October 1988(35 years, 6 months ago)
Dissolution Date22 June 2012 (11 years, 10 months ago)
Previous NameRapid 6978 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Adrian Michael Delaney
NationalityEnglish
StatusClosed
Appointed01 May 2000(11 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 22 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWittersham Manor
Wittersham
Kent
TN30 7PN
Director NameMr David Andrew Widdrington Blogg
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(1 day after company formation)
Appointment Duration19 years, 1 month (resigned 15 November 2007)
RoleConsultant
Correspondence AddressRowantree 47 Charles Street
Berkhamsted
Hertfordshire
HP4 3DH
Director NameMr Martin James Widdrington Blogg
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 August 2003)
RoleMarketing Consultant
Correspondence AddressHollyoak 5 Winston Gardens
Berkhamsted
Hertfordshire
HP4 3NS
Director NameKeith Buchan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 March 1992)
RoleManagement Consultnat
Correspondence Address14 Osterley Park
View Gardens
Hanwell
London
W7
Director NameMr Dennis Sage
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 September 1996)
RoleConsultant
Correspondence Address174 Cheam Common Road
Worcester Park
Surrey
KT4 8QP
Secretary NameMr Martin James Widdrington Blogg
NationalityBritish
StatusResigned
Appointed12 March 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 July 2000)
RoleCompany Director
Correspondence AddressHollyoak 5 Winston Gardens
Berkhamsted
Hertfordshire
HP4 3NS

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£979,967
Gross Profit£567,387
Net Worth-£65,778
Cash£650
Current Liabilities£544,537

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2012Final Gazette dissolved following liquidation (1 page)
22 June 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2012Liquidators' statement of receipts and payments to 15 March 2012 (5 pages)
22 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2012Liquidators statement of receipts and payments to 15 March 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 15 March 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
9 February 2012Liquidators statement of receipts and payments to 29 January 2012 (5 pages)
9 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
9 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
9 August 2011Liquidators statement of receipts and payments to 29 July 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 29 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 29 July 2009 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 29 July 2009 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 29 July 2009 (5 pages)
16 February 2009Liquidators' statement of receipts and payments to 29 January 2009 (5 pages)
16 February 2009Liquidators' statement of receipts and payments to 29 January 2009 (5 pages)
16 February 2009Liquidators statement of receipts and payments to 29 January 2009 (5 pages)
15 August 2008Liquidators' statement of receipts and payments to 29 July 2008 (5 pages)
15 August 2008Liquidators' statement of receipts and payments to 29 July 2008 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 29 July 2008 (5 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 August 2007Statement of affairs (8 pages)
23 August 2007Statement of affairs (8 pages)
15 August 2007Registered office changed on 15/08/07 from: albion mills 18 east tenter street london E1 8DN (1 page)
15 August 2007Registered office changed on 15/08/07 from: albion mills 18 east tenter street london E1 8DN (1 page)
8 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2007Appointment of a voluntary liquidator (1 page)
8 August 2007Appointment of a voluntary liquidator (1 page)
31 July 2007Return made up to 12/03/07; no change of members (6 pages)
31 July 2007Return made up to 12/03/07; no change of members (6 pages)
12 July 2007Particulars of mortgage/charge (8 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Particulars of mortgage/charge (8 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
24 May 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
24 July 2006Return made up to 12/03/06; full list of members (7 pages)
24 July 2006Return made up to 12/03/06; full list of members (7 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 March 2005Return made up to 12/03/05; full list of members (7 pages)
29 March 2005Return made up to 12/03/05; full list of members (7 pages)
22 July 2004Full accounts made up to 30 September 2003 (13 pages)
22 July 2004Full accounts made up to 30 September 2003 (13 pages)
14 June 2004Return made up to 12/03/04; full list of members (7 pages)
14 June 2004Return made up to 12/03/04; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 May 2003Return made up to 12/03/03; full list of members (7 pages)
23 May 2003Return made up to 12/03/03; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
14 July 2002Return made up to 12/03/02; full list of members (7 pages)
14 July 2002Return made up to 12/03/02; full list of members (7 pages)
1 October 2001Particulars of mortgage/charge (5 pages)
1 October 2001Particulars of mortgage/charge (5 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
4 May 2001Return made up to 12/03/01; full list of members (7 pages)
4 May 2001Return made up to 12/03/01; full list of members (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (11 pages)
1 August 2000Full accounts made up to 30 September 1999 (11 pages)
24 July 2000Registered office changed on 24/07/00 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
24 July 2000Registered office changed on 24/07/00 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Return made up to 12/03/00; full list of members (6 pages)
31 May 2000Return made up to 12/03/00; full list of members (6 pages)
31 May 2000New secretary appointed (2 pages)
26 April 1999Full accounts made up to 30 September 1998 (12 pages)
26 April 1999Full accounts made up to 30 September 1998 (12 pages)
17 March 1999Return made up to 12/03/99; full list of members (6 pages)
17 March 1999Return made up to 12/03/99; full list of members (6 pages)
1 October 1998Return made up to 12/03/98; no change of members (4 pages)
1 October 1998Return made up to 12/03/98; no change of members (4 pages)
10 August 1998Registered office changed on 10/08/98 from: 70 new cavendish street london, W1M 8AT (1 page)
10 August 1998Registered office changed on 10/08/98 from: 70 new cavendish street london, W1M 8AT (1 page)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
19 March 1997Return made up to 12/03/97; no change of members (4 pages)
19 March 1997Return made up to 12/03/97; no change of members (4 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
2 July 1996Full accounts made up to 30 September 1995 (10 pages)
2 July 1996Full accounts made up to 30 September 1995 (10 pages)
8 May 1996Return made up to 12/03/96; full list of members (6 pages)
8 May 1996Return made up to 12/03/96; full list of members (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (10 pages)
2 August 1995Full accounts made up to 30 September 1994 (10 pages)
1 March 1995Return made up to 12/03/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
25 June 1990Return made up to 12/03/90; full list of members (4 pages)
25 June 1990Return made up to 12/03/90; full list of members (4 pages)
23 April 1990Memorandum and Articles of Association (12 pages)
23 April 1990Memorandum and Articles of Association (12 pages)
9 January 1989Company name changed rapid 6978 LIMITED\certificate issued on 10/01/89 (2 pages)
9 January 1989Company name changed rapid 6978 LIMITED\certificate issued on 10/01/89 (2 pages)
12 October 1988Incorporation (15 pages)
12 October 1988Incorporation (15 pages)