Company NamePortfolio Parks Limited
Company StatusDissolved
Company Number02910690
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameHackremco (No.920) Limited

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, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 13 June 2006)
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, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 13 June 2006)
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, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 13 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Swift Street
London
SW6 5AG
Director NameGraham John Bowes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(5 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressGreenbanks
Pewley Point Pewley Hill
Guildford
Surrey
GU1 3SP
Director NameMr Christopher James Hoddell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(6 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 25 July 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Home Park Road
Wimbledon
London
SW19 7HT
Director NameMr David George Patrick Walsh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(6 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Westmoreland Place
London
SW1V 4AD
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed27 September 1994(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1997)
RoleCompany Director
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameSarah Caroline Laws
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(6 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (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
Appointed31 October 1997(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 July 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWellers Place Farm
Bentworth
Alton
Hampshire
GU34 5JH
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 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

Financials

Year2014
Cash£982

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (1 page)
6 June 2005Full accounts made up to 31 December 2004 (14 pages)
17 March 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Full accounts made up to 31 December 2003 (13 pages)
26 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2003Full accounts made up to 31 December 2002 (13 pages)
27 August 2003New director appointed (3 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
2 April 2003Return made up to 21/03/03; full list of members (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
10 April 2002Return made up to 21/03/02; full list of members (7 pages)
14 March 2002Registered office changed on 14/03/02 from: 4TH floor granville house 132-135 sloane street london SW1X 9AX (1 page)
7 January 2002New director appointed (2 pages)
18 December 2001Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
26 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2001Secretary's particulars changed (1 page)
19 April 2000Return made up to 21/03/00; full list of members (7 pages)
14 February 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
6 February 2000Auditor's resignation (2 pages)
30 January 2000Full accounts made up to 30 June 1999 (13 pages)
9 November 1999Secretary's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
7 April 1999Return made up to 21/03/99; change of members (11 pages)
14 December 1998Registered office changed on 14/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
23 November 1998Full accounts made up to 30 June 1998 (11 pages)
7 August 1998Auditor's resignation (1 page)
17 April 1998Return made up to 21/03/98; change of members (10 pages)
28 November 1997Full accounts made up to 30 June 1997 (12 pages)
13 November 1997New director appointed (3 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
22 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 April 1997Return made up to 21/03/97; full list of members (10 pages)
13 December 1996Full accounts made up to 30 June 1996 (12 pages)
25 March 1996Return made up to 21/03/96; no change of members (9 pages)
24 January 1996Full accounts made up to 30 June 1995 (12 pages)
20 July 1995Director's particulars changed (2 pages)
4 April 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)