Company NamePortrait Studios Limited
DirectorAndrew Darby Mitchell
Company StatusDissolved
Company Number03067988
CategoryPrivate Limited Company
Incorporation Date8 June 1995(28 years, 10 months ago)

Directors

Director NameMr Andrew Darby Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address56 Esmond Road
Chiswick
London
W4 1JF
Secretary NameArm Secretaries Limited (Corporation)
StatusCurrent
Appointed31 January 1996(7 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Director NamePatrick Anthony Donovan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address83 Earlsfield Road
Wandsworth
London
SW18 3DA
Secretary NamePatrick Anthony Donovan
NationalityBritish
StatusResigned
Appointed08 June 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address83 Earlsfield Road
Wandsworth
London
SW18 3DA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 September 1998Dissolved (1 page)
22 June 1998Liquidators statement of receipts and payments (5 pages)
22 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
7 May 1996Registered office changed on 07/05/96 from: 12 bergham mews blythe road london W14 0HN (1 page)
2 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 1996Appointment of a voluntary liquidator (2 pages)
3 April 1996Accounting reference date notified as 30/06 (1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996Secretary resigned;director resigned (1 page)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)