Company NamePortman Construction Limited
Company StatusDissolved
Company Number03008727
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 4 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Arthur Flood
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address3c Station Parade Dorchester Road
Northolt
Middlesex
UB5 4PD
Director NameDavid Anthony Pioli
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address91 Guinness Court
Cadogan Street
London
SW3 2PH
Secretary NameDavid Arthur Flood
NationalityBritish
StatusClosed
Appointed11 January 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address3c Station Parade Dorchester Road
Northolt
Middlesex
UB5 4PD
Secretary NameDavid Anthony Pioli
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Portman Place
London
E2 0LG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address158a Chesterfield Road
Ashford
Middlesex
TW15 3PD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
16 July 2003Return made up to 11/01/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 March 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
7 March 2002Return made up to 11/01/02; full list of members (6 pages)
24 January 2001Return made up to 11/01/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
13 March 2000Return made up to 11/01/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 February 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
19 March 1998Return made up to 11/01/98; no change of members (4 pages)
25 February 1998Full accounts made up to 28 February 1997 (12 pages)
28 January 1997Return made up to 11/01/97; full list of members (6 pages)
18 November 1996Full accounts made up to 28 February 1996 (12 pages)
22 July 1996Registered office changed on 22/07/96 from: 158A chesterfield road ashford middlesex TW15 3PD (1 page)
11 July 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/07/96
(6 pages)
3 July 1996Accounting reference date extended from 31/01/96 to 28/02/96 (1 page)