Company NameCerta Portfolio Management Limited
Company StatusDissolved
Company Number02407070
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Anthony Walker
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(2 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 17 March 2009)
RoleFinancial Consultant
Correspondence AddressInworth Grange
Tiptree
Essex
CO5 0QQ
Secretary NameVernon John Harvey
NationalityBritish
StatusClosed
Appointed25 January 1994(4 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 17 March 2009)
RoleCompany Director
Correspondence Address31 Stakepiece Road
Royston
Hertfordshire
SG8 9DN
Director NameMrs Diana Valerie Eileen Munday
Date of BirthAugust 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 1992(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwifts Garden Cake Bridge Lane
Chelsworth
Ipswich
Suffolk
IP7 7JA
Director NameRichard Stevens
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1995)
RoleFinancial Consultant
Correspondence Address18 Victoria Chambers
Paul Street
London
EC2A 4ED
Secretary NameMrs Diana Valerie Eileen Munday
NationalityEnglish
StatusResigned
Appointed10 January 1992(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwifts Garden Cake Bridge Lane
Chelsworth
Ipswich
Suffolk
IP7 7JA
Director NameMr David Donald De Carle
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 1994)
RoleSolicitor
Correspondence Address19 Markham Square
London
SW3 4UY
Secretary NameGuy Whiting Walker
NationalityBritish
StatusResigned
Appointed04 February 1993(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressFriar Tuck Alan See Moorings
Lower Mall Hammersmith
London
W6 9DJ
Secretary NameGuy Whiting Walker
NationalityBritish
StatusResigned
Appointed10 January 1994(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 January 1995)
RoleCompany Director
Correspondence AddressFriar Tuck Alan See Moorings
Lower Mall Hammersmith
London
W6 9DJ
Director NameAlan Martin Phypers
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 1995)
RoleCompany Director
Correspondence Address7 Greenacres Way
Marshfoot Lane
Hailsham
East Sussex
BN27 2HZ

Location

Registered Address19 Fitzroy Square
London
W1T 6EQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,552
Cash£72
Current Liabilities£4,815

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
22 October 2008Application for striking-off (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 January 2008Return made up to 10/01/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 February 2007Return made up to 10/01/07; full list of members (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 March 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 February 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(8 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 March 2004Return made up to 10/01/04; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 March 2003Return made up to 10/01/03; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 March 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(8 pages)
29 July 2001Registered office changed on 29/07/01 from: 50 kent house 87 regent street london W1B 4EH (1 page)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
18 January 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(8 pages)
16 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 January 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(8 pages)
27 July 1999Full accounts made up to 30 September 1998 (7 pages)
29 April 1999Return made up to 10/01/99; full list of members (5 pages)
3 August 1998Full accounts made up to 30 September 1997 (9 pages)
19 January 1998Return made up to 10/01/98; no change of members (4 pages)
27 November 1997Registered office changed on 27/11/97 from: 10 ironmonger lane london EC2V 8EY (1 page)
17 November 1997Full accounts made up to 30 September 1996 (11 pages)
9 April 1996Statement of Affairs in administrative receivership following report to creditors (5 pages)
9 April 1996Administrative Receiver's report (5 pages)
28 March 1996£ nc 50000/72000 05/12/95 (1 page)
28 March 1996Return made up to 10/01/96; full list of members (7 pages)
28 March 1996S-div 05/12/95 (1 page)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 March 1996Full accounts made up to 30 September 1995 (13 pages)
24 November 1995Registered office changed on 24/11/95 from: 2 wardrobe place london EC4V 5AH (1 page)
14 November 1995Receiver's abstract of receipts and payments (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Receiver ceasing to act (2 pages)
10 October 1995Appointment of receiver/manager (2 pages)
8 August 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
7 July 1995New director appointed (2 pages)
14 July 1992Ad 01/07/92--------- £ si 1250@1=1250 £ ic 10750/12000 (2 pages)
11 October 1991Ad 30/09/91--------- £ si 750@1=750 £ ic 10000/10750 (2 pages)
3 October 1990Ad 30/09/90--------- £ si 8998@1=8998 £ ic 1002/10000 (2 pages)
12 September 1990Ad 13/08/90--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)