Company Name74 Portland Place Residents Limited
Company StatusDissolved
Company Number02805180
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Heath Drive
Hampstead
London
NW3 7SY
Secretary NameCETC (Nominees) Limited (Corporation)
StatusClosed
Appointed27 October 2003(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 07 February 2006)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Director NameHarold Michael Paisner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Ilchester Place
London
W14 8AA
Secretary NameMr Martin David Paisner
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Heath Drive
Hampstead
London
NW3 7SY
Director NameGeoffrey John Hayhurst
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAbesters Lodge
Roundhurst
Haslemere
Surrey
GU27 3BN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
15 September 2005Application for striking-off (1 page)
7 September 2005Accounts for a dormant company made up to 5 April 2005 (4 pages)
20 April 2005Return made up to 30/03/05; full list of members (2 pages)
12 July 2004Accounts for a dormant company made up to 5 April 2004 (4 pages)
12 May 2004Return made up to 30/03/04; full list of members (5 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Registered office changed on 03/11/03 from: 20-22 bedford row london WC1R 4JS (1 page)
20 October 2003Accounts for a dormant company made up to 5 April 2003 (4 pages)
22 July 2003Return made up to 30/03/03; full list of members (5 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: first floor bouverie house 154 fleet street london EC4A 2JD (2 pages)
21 September 2001Total exemption full accounts made up to 5 April 2001 (4 pages)
1 May 2001Return made up to 30/03/01; full list of members (5 pages)
22 December 2000Full accounts made up to 5 April 2000 (4 pages)
22 December 2000New director appointed (3 pages)
22 December 2000Director resigned (1 page)
26 September 2000Secretary's particulars changed;director's particulars changed (1 page)
2 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Accounts for a dormant company made up to 5 April 1999 (4 pages)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1999Return made up to 30/03/99; no change of members (4 pages)
31 March 1999Registered office changed on 31/03/99 from: 1ST floor bouverie house 154 fleet street london EC4A 4DQ (1 page)
6 January 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
27 April 1998Return made up to 30/03/98; no change of members (4 pages)
6 February 1998Accounts for a dormant company made up to 5 April 1997 (3 pages)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 May 1997Return made up to 30/03/97; full list of members (6 pages)
27 February 1997Return made up to 30/03/94; full list of members; amend (10 pages)
27 February 1997Return made up to 30/03/95; full list of members; amend (10 pages)
15 May 1996Full accounts made up to 5 April 1996 (4 pages)
29 March 1996Return made up to 30/03/96; no change of members (7 pages)
24 January 1996Registered office changed on 24/01/96 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
31 July 1995Return made up to 30/03/95; full list of members (12 pages)
2 May 1995Full accounts made up to 5 April 1994 (4 pages)
2 May 1995Full accounts made up to 5 April 1995 (4 pages)
30 March 1993Incorporation (20 pages)