Company NamePortland Factors Limited
Company StatusDissolved
Company Number02305607
CategoryPrivate Limited Company
Incorporation Date14 October 1988(35 years, 6 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameStephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1988(same day as company formation)
RoleLawyer
Correspondence Address1 Bathurst Mews
London
W2 2SB
Secretary NameMrs Deborah Michele Lake
NationalityBritish
StatusClosed
Appointed20 July 1992(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address17 Chumleigh Walk
Surbiton
Surrey
KT5 8BW
Director NameMr Raymond Lawrence Allen
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 1992)
RoleMarketing Director
Correspondence Address24 Marsh Lane
Mill Hill
London
NW7 4QP
Director NameSusanne Margolis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 May 1994)
RoleSolicitor
Correspondence Address16 Parklands Drive
Finchley
London
N3 3HA
Secretary NameSusanne Margolis
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 1992)
RoleCompany Director
Correspondence Address16 Parklands Drive
Finchley
London
N3 3HA

Location

Registered AddressStudio 202a
Camden Lock Place
London
NW1 8AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
12 January 2001Application for striking-off (2 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
1 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
17 June 1999Registered office changed on 17/06/99 from: 115 eastbourne mews london W2 6LQ (1 page)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 July 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 June 1997Return made up to 20/05/97; full list of members (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 June 1996Return made up to 20/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 November 1995Return made up to 20/05/95; no change of members (6 pages)
22 September 1995Registered office changed on 22/09/95 from: 115 eastbourne mews london W2 6LQ (1 page)