Company NamePorterway Limited
Company StatusDissolved
Company Number02401493
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 10 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJulie Buss
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address290 High Street
Aldeburgh
Suffolk
IP15 5DQ
Director NameMr Howard Colman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration14 years, 6 months (resigned 27 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Barclay Oval
Woodford Green
Essex
IG8 0PP
Director NameMr Robert William Coyle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration14 years, 6 months (resigned 27 January 2007)
RoleSolicitor
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Secretary NameGeorgina Kyriacou
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration14 years, 1 month (resigned 09 August 2006)
RoleCompany Director
Correspondence Address100 Dover Road
Wanstead
London
E12
Secretary NameMr Gary Alan Barham
NationalityBritish
StatusResigned
Appointed14 August 2006(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuxton House
First Floor Flat, 7 Highbury Hill
London
N5 1SU
Director NameMr Barry Clutterbuck
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Highbury New Park
London
N5 2EU
Director NameSpringvale Limited (Corporation)
StatusResigned
Appointed21 September 2006(17 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 March 2014)
Correspondence Address67 Highbury New Park
London
N5 2EU

Location

Registered AddressBuckingham House East
Buckingham Parade
Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £0.01Brisk & Kindle Property LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 December 1989Delivered on: 3 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse, arlington wharf l/b of hackney t/n ln 176797.
Outstanding

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
18 February 2016Application to strike the company off the register (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
13 April 2015Registered office address changed from Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Appointment of Mrs Julie Buss as a director on 26 March 2014 (2 pages)
17 December 2014Appointment of Mrs Julie Buss as a director on 26 March 2014 (2 pages)
17 December 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Registered office address changed from 8 Blackstock Mews Islington London N4 2BT to Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Barry Clutterbuck as a director on 26 March 2014 (1 page)
17 December 2014Termination of appointment of Barry Clutterbuck as a director on 26 March 2014 (1 page)
17 December 2014Termination of appointment of Springvale Limited as a director on 26 March 2014 (1 page)
17 December 2014Registered office address changed from Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB England to Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB on 17 December 2014 (1 page)
17 December 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Registered office address changed from 8 Blackstock Mews Islington London N4 2BT to Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Springvale Limited as a director on 26 March 2014 (1 page)
17 December 2014Registered office address changed from Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB England to Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB on 17 December 2014 (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Sub-division of shares on 26 March 2014 (5 pages)
28 April 2014Sub-division of shares on 26 March 2014 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
29 March 2012Appointment of Barry Clutterbuck as a director on 23 March 2012 (3 pages)
29 March 2012Appointment of Barry Clutterbuck as a director on 23 March 2012 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Springvale Limited on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Springvale Limited on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Springvale Limited on 6 July 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Gary Barham as a secretary (2 pages)
2 February 2010Termination of appointment of Gary Barham as a secretary (2 pages)
2 February 2010Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 2 February 2010 (2 pages)
4 August 2009Return made up to 06/07/09; full list of members (3 pages)
4 August 2009Return made up to 06/07/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Return made up to 06/07/07; full list of members (3 pages)
16 July 2007Return made up to 06/07/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: wells house 80 upper street london N1 0NU (1 page)
29 August 2006Registered office changed on 29/08/06 from: wells house 80 upper street london N1 0NU (1 page)
22 August 2006Return made up to 06/07/06; full list of members (7 pages)
22 August 2006Return made up to 06/07/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 July 2005Return made up to 06/07/05; full list of members (7 pages)
26 July 2005Return made up to 06/07/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 September 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 September 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 September 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 August 2004Return made up to 06/07/04; full list of members (7 pages)
31 August 2004Return made up to 06/07/04; full list of members (7 pages)
28 September 2003Return made up to 06/07/03; full list of members (7 pages)
28 September 2003Return made up to 06/07/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 May 2003Return made up to 06/07/02; full list of members (7 pages)
30 May 2003Return made up to 06/07/01; full list of members (7 pages)
30 May 2003Return made up to 06/07/02; full list of members (7 pages)
30 May 2003Return made up to 06/07/01; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 March 2001Return made up to 06/07/00; full list of members (6 pages)
30 March 2001Return made up to 06/07/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 October 1999Return made up to 06/07/99; full list of members (6 pages)
7 October 1999Return made up to 06/07/99; full list of members (6 pages)
10 November 1998Return made up to 06/07/98; full list of members (6 pages)
10 November 1998Return made up to 06/07/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 August 1997Return made up to 06/07/97; full list of members (6 pages)
29 August 1997Return made up to 06/07/97; full list of members (6 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
28 August 1996Return made up to 06/07/96; no change of members (4 pages)
28 August 1996Return made up to 06/07/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 June 1995Return made up to 06/07/95; no change of members (4 pages)
26 June 1995Return made up to 06/07/95; no change of members (4 pages)
6 July 1989Incorporation (26 pages)
6 July 1989Incorporation (26 pages)