Company NamePortland Imports/Exports Limited
Company StatusDissolved
Company Number02499822
CategoryPrivate Limited Company
Incorporation Date8 May 1990(34 years ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Alexander Keazor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(2 years after company formation)
Appointment Duration8 years, 2 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address84 Crest Road
Neasden
London
NW2 7LZ
Director NameMr Edward Osita Keazor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityNigerian
StatusClosed
Appointed07 May 1992(2 years after company formation)
Appointment Duration8 years, 2 months (closed 04 July 2000)
RoleDirector(Shadow)
Correspondence Address5a Amusa Oloyede Street
Ikeja
Lagos State
Nigeria
Director NameMr George Lawrence Keazor
Date of BirthJune 1945 (Born 78 years ago)
NationalityNigerian
StatusClosed
Appointed07 May 1992(2 years after company formation)
Appointment Duration8 years, 2 months (closed 04 July 2000)
RoleDirector Shadow
Correspondence Address5a Amusa Oloyede Street
Ikeja
Lagos State
Foreign
Director NameMr Guy Justus Keazor
Date of BirthApril 1937 (Born 87 years ago)
NationalityNigerian
StatusClosed
Appointed07 May 1992(2 years after company formation)
Appointment Duration8 years, 2 months (closed 04 July 2000)
RoleDirector Shadow
Correspondence Address5a Amusa Oloyede Street
Ikeja
Lagos State
Foreign
Director NameDr Henry Eugene Keazor
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityGerman
StatusClosed
Appointed07 May 1992(2 years after company formation)
Appointment Duration8 years, 2 months (closed 04 July 2000)
RoleDirector Shadow
Correspondence AddressHermann Hesse Strasse 3000
Hannover 72
Germany
Director NameMrs Kate Ngozi Keazor
Date of BirthApril 1954 (Born 70 years ago)
NationalityNigerian
StatusClosed
Appointed07 May 1992(2 years after company formation)
Appointment Duration8 years, 2 months (closed 04 July 2000)
RoleDirector(Shadow)
Correspondence Address5a Amusa Oloyede Street
Ikeja
Lagos State
Nigeria
Secretary NameAzubuike Keazor
NationalityBritish
StatusClosed
Appointed29 August 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address40 Park Parade
London
NW10 4JE
Secretary NameMartin Wolfgang Doe
NationalityBritish
StatusResigned
Appointed07 May 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 1994)
RoleCompany Director
Correspondence Address8 The Quadrant
Stevenage
Hertfordshire
SG1 1ER
Secretary NameFrancis Dike
NationalityBritish
StatusResigned
Appointed10 June 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address133 Jeffries House
Brett Crescent Stonebridge Brent
London
NW10 4BP
Secretary NameAkponeware Ukele Omene
NationalityBritish
StatusResigned
Appointed20 October 1995(5 years, 5 months after company formation)
Appointment Duration2 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address126 Sterling Gardens
New Cross
London
SE14 6DZ

Location

Registered Address84 Crest Road
Neasdon
London
NW2 7LX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts27 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End27 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
18 May 1998Accounts for a dormant company made up to 27 December 1997 (1 page)
18 May 1998Return made up to 07/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1998Registered office changed on 01/02/98 from: 40 park parade harlesden brent london NW10 4JE (1 page)
23 January 1998Director's particulars changed (1 page)
12 May 1997Return made up to 07/05/97; full list of members (8 pages)
12 May 1997Accounts for a dormant company made up to 27 December 1996 (2 pages)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Return made up to 07/05/96; full list of members (8 pages)
2 May 1996Accounts for a dormant company made up to 27 December 1995 (1 page)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Secretary resigned (2 pages)
4 September 1995New secretary appointed (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 18 springwell avenue harlesden london NW10 4HP (1 page)
10 May 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1995Accounts for a dormant company made up to 27 December 1994 (3 pages)