Company NamePortland Marketing (International) Limited
Company StatusDissolved
Company Number02699452
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameAutomanor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Oscar De Vries
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameJohn Aiken McKinley
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleSolicitor
Correspondence Address1 The Row
Henham
Bishops Stortford
CM22 6AT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1994(1 year, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 07 March 2006)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered Address5th Floor 89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

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

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Registered office address changed from 89 New Bond Street London W1S 1DA to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 89 New Bond Street London W1S 1DA to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 22 May 2014 (1 page)
22 May 2014Director's details changed for Mr Oscar De Vries on 20 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Oscar De Vries on 20 May 2014 (2 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 22 May 2014 (1 page)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
26 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
11 April 2011Director's details changed for Mr Oscar De Vries on 8 April 2011 (2 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
11 April 2011Director's details changed for Mr Oscar De Vries on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Oscar De Vries on 8 April 2011 (2 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Oscar De Vries on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Oscar De Vries on 12 April 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 June 2009Return made up to 23/03/09; full list of members (3 pages)
11 June 2009Director's change of particulars / oscar de vries / 10/06/2009 (1 page)
11 June 2009Return made up to 23/03/09; full list of members (3 pages)
11 June 2009Director's change of particulars / oscar de vries / 10/06/2009 (1 page)
3 April 2009Return made up to 23/03/08; full list of members (3 pages)
3 April 2009Return made up to 23/03/08; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Return made up to 23/03/07; full list of members (3 pages)
26 January 2009Return made up to 23/03/07; full list of members (3 pages)
16 September 2008Return made up to 23/03/06; full list of members (3 pages)
16 September 2008Return made up to 23/03/06; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 October 2007Return made up to 23/03/05; full list of members (3 pages)
3 October 2007Return made up to 23/03/05; full list of members (3 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 May 2004Return made up to 23/03/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2004Return made up to 23/03/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2004Return made up to 23/03/04; full list of members (6 pages)
22 April 2004Return made up to 23/03/04; full list of members (6 pages)
13 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 May 2002Return made up to 23/03/02; full list of members (6 pages)
1 May 2002Return made up to 23/03/02; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001Return made up to 23/03/01; full list of members (6 pages)
5 April 2001Return made up to 23/03/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 May 2000Return made up to 23/03/00; full list of members (6 pages)
12 May 2000Return made up to 23/03/00; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 April 1999Return made up to 23/03/99; full list of members (6 pages)
26 April 1999Return made up to 23/03/99; full list of members (6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 May 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Registered office changed on 17/02/98 from: 2ND floor,twyman house 31/39,camden road london NW1 9LF (1 page)
17 February 1998Registered office changed on 17/02/98 from: 2ND floor,twyman house 31/39,camden road london NW1 9LF (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 May 1997Return made up to 23/03/96; full list of members (8 pages)
14 May 1997Return made up to 23/03/96; full list of members (8 pages)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
12 May 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 April 1997Return made up to 23/03/97; full list of members (6 pages)
21 April 1997Return made up to 23/03/97; full list of members (6 pages)
4 June 1996Registered office changed on 04/06/96 from: manches and co aldwych house 81 aldwych london WC2B 4RP (1 page)
4 June 1996Registered office changed on 04/06/96 from: manches and co aldwych house 81 aldwych london WC2B 4RP (1 page)
19 May 1995Return made up to 23/03/95; full list of members (6 pages)
19 May 1995Return made up to 23/03/95; full list of members (6 pages)