Company NamePortfolio Ventures Limited
Company StatusDissolved
Company Number02897846
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Jadzia Zofia Duzniak
NationalityBritish
StatusClosed
Appointed31 October 1997(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Director NameMs Jadzia Zofia Duzniak
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 19 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Director NameMr Paul Talbot Parkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 19 October 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Swift Street
London
SW6 5AG
Director NameMr Christopher James Hoddell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(4 days after company formation)
Appointment Duration9 years, 5 months (resigned 25 July 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Home Park Road
Wimbledon
London
SW19 7HT
Director NameSarah Caroline Laws
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(4 days after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2001)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(4 days after company formation)
Appointment Duration9 years, 5 months (resigned 25 July 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWellers Place Farm
Bentworth
Alton
Hampshire
GU34 5JH
Director NameMr David George Patrick Walsh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(4 days after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Westmoreland Place
London
SW1V 4AD
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed18 February 1994(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1997)
RoleChartered Accountants
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address3rd Floor Liscartan House
127 Sloane Street
London
SW1X 9BA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
24 May 2004Application for striking-off (1 page)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003New director appointed (3 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
24 February 2003Return made up to 14/02/03; full list of members (8 pages)
2 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 March 2002Registered office changed on 14/03/02 from: 4TH floor granville house 132-135 sloane street london SW1X 9AX (1 page)
11 March 2002Return made up to 14/02/02; full list of members (7 pages)
31 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
16 May 2001Full accounts made up to 31 December 2000 (10 pages)
2 April 2001Return made up to 14/02/01; full list of members (7 pages)
9 March 2001Secretary's particulars changed (1 page)
5 May 2000Full accounts made up to 31 December 1999 (10 pages)
2 March 2000Return made up to 14/02/00; full list of members (7 pages)
6 February 2000Auditor's resignation (2 pages)
3 August 1999Full accounts made up to 31 December 1998 (10 pages)
2 May 1999Director's particulars changed (1 page)
22 March 1999Return made up to 14/02/99; full list of members (12 pages)
14 December 1998Registered office changed on 14/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
7 August 1998Auditor's resignation (1 page)
19 May 1998Full accounts made up to 31 December 1997 (10 pages)
17 February 1998Return made up to 14/02/98; full list of members (10 pages)
21 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
27 March 1997Full accounts made up to 31 December 1996 (9 pages)
5 March 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 1996Memorandum and Articles of Association (8 pages)
26 May 1996Full accounts made up to 31 December 1995 (7 pages)
23 February 1996Return made up to 14/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 July 1995Director's particulars changed (2 pages)