Company NamePorteous Properties Limited
Company StatusDissolved
Company Number02621205
CategoryPrivate Limited Company
Incorporation Date17 June 1991(32 years, 10 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Secretary NameReinhold Muller
NationalitySpanish
StatusClosed
Appointed01 January 1996(4 years, 6 months after company formation)
Appointment Duration9 years (closed 18 January 2005)
RoleCompany Director
Correspondence AddressCalle Jocometrezo
15 Aparmento 172
Madrid
28013
Director NameSusan Beardsell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(7 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 18 January 2005)
RoleManager
Correspondence AddressAbartadd 3739
Almancie
Portugal
Director NameRosnah Watson
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 June 1991(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1993)
RoleRetired
Correspondence Address48 Walham Grove
London
SW6 1QR
Secretary NameSusan Beadsell
NationalityBritish
StatusResigned
Appointed26 June 1991(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address48 Walham Grove
London
SW6 1QR
Director NameDavid Wells
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 1996)
RoleChartered Surveyor
Correspondence Address11 Galondone Drive Flat 9
Point Piper Sydney
Australia
Foreign
Director NameLeslie Harris
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 2000)
RoleManager
Correspondence AddressCaue Jocometrezo 15
Apartmento 172
Madrid
28013
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed17 June 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressSuite One
2 Landsdowne Row
London
W1X 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Current Liabilities£100

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
10 May 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
6 September 2001Return made up to 17/06/01; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
12 September 2000Director resigned (1 page)
26 July 2000Return made up to 17/06/00; no change of members (6 pages)
27 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
16 July 1999Return made up to 17/06/99; full list of members (6 pages)
16 July 1999New director appointed (2 pages)
8 June 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
18 June 1998Return made up to 17/06/98; no change of members (6 pages)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
19 August 1997Return made up to 17/06/97; no change of members (4 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
17 December 1996New secretary appointed (2 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996New director appointed (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996Return made up to 17/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/07/96
(6 pages)
28 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
24 July 1995Return made up to 17/06/95; full list of members (6 pages)
26 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)