Company NamePortobello Antique Dealers Association
Company StatusDissolved
Company Number03086215
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 August 1995(28 years, 9 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Costas Photios Kleanthous
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(2 months, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 14 January 2014)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address144 Portobello Road
London
W11 2DZ
Director NameMrs Anne Swift
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(2 months, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 14 January 2014)
RoleAntique Textile Dealer
Country of ResidenceUnited Kingdom
Correspondence Address32 Bolton Gardens
London
SW5 0AQ
Director NameMr Geoffrey Knowles
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(5 years, 12 months after company formation)
Appointment Duration12 years, 5 months (closed 14 January 2014)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address32 Fitzjames Avenue
London
W14 0RR
Director NameDavid Saladin Hickmet
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 14 January 2014)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence AddressVine Cottage
Green Lane, Outwood
Redhill
Surrey
RH1 5QS
Secretary NameDavid Saladin Hickmet
NationalityBritish
StatusClosed
Appointed20 November 2008(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 14 January 2014)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence AddressVine Cottage
Green Lane, Outwood
Redhill
Surrey
RH1 5QS
Director NameMarkos Voight
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed01 August 2010(15 years after company formation)
Appointment Duration3 years, 5 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Portobello Road
London
W11 2QD
Director NamePeter Dixon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleAntique Dealer
Correspondence Address42 Edith Grove
London
SW10 0NJ
Director NameMr Geoffrey Knowles
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address32 Fitzjames Avenue
London
W14 0RR
Secretary NameMr Geoffrey Knowles
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address32 Fitzjames Avenue
London
W14 0RR
Director NameWallace Lipka
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 05 August 2000)
RoleCompany Director
Correspondence Address64 Aylestone Avenue
London
NW6 7AB
Director NameMr Stuart Pardoe
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1998)
RoleMarket Operator
Correspondence AddressFlat 5 Pooles Lane
Lots Road
London
SW10 0RH
Director NameEvangelos Soteriades
Date of BirthAugust 1941 (Born 82 years ago)
NationalityGreek
StatusResigned
Appointed12 October 1995(2 months, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 07 November 2008)
RoleMarket Manager
Correspondence Address7 Minehead House 25 Hanson Street
London
W1P 7LQ
Secretary NameEvangelos Soteriades
NationalityGreek
StatusResigned
Appointed25 September 1997(2 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 07 November 2008)
RoleCompany Director
Correspondence Address7 Minehead House 25 Hanson Street
London
W1P 7LQ
Director NameMr Gary Howard Sirett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 2004)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 Catsey Woods
Bushey Heath
Hertfordshire
WD23 4HS
Director NameHilary Kashden
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 September 2008)
RoleAntiques Dealer
Correspondence Address6 Meadway Court
Meadway
London
NW11 6PN

Location

Registered Address111 Portobello Road
London
W11 2QB
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2013Compulsory strike-off action has been suspended (1 page)
16 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 August 2011Annual return made up to 24 July 2011 no member list (7 pages)
2 August 2011Annual return made up to 24 July 2011 no member list (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 November 2010Director's details changed for Geoffrey Knowles on 1 October 2009 (2 pages)
3 November 2010Director's details changed for David Saladin Hickmet on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Geoffrey Knowles on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Costas Photios Kleanthous on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Costas Photios Kleanthous on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Costas Photios Kleanthous on 1 October 2009 (2 pages)
3 November 2010Annual return made up to 24 July 2010 no member list (6 pages)
3 November 2010Director's details changed for Geoffrey Knowles on 1 October 2009 (2 pages)
3 November 2010Annual return made up to 24 July 2010 no member list (6 pages)
3 November 2010Director's details changed for David Saladin Hickmet on 1 October 2009 (2 pages)
3 November 2010Director's details changed for David Saladin Hickmet on 1 October 2009 (2 pages)
16 September 2010Appointment of Markos Voight as a director (3 pages)
16 September 2010Appointment of Markos Voight as a director (3 pages)
10 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 September 2009Annual return made up to 24/07/09 (3 pages)
7 September 2009Location of debenture register (1 page)
7 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 September 2009Registered office changed on 07/09/2009 from 111 portobello road london W11 2QB (1 page)
7 September 2009Annual return made up to 24/07/09 (3 pages)
7 September 2009Location of register of members (1 page)
7 September 2009Registered office changed on 07/09/2009 from 111 portobello road london W11 2QB (1 page)
7 September 2009Location of debenture register (1 page)
7 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 September 2009Location of register of members (1 page)
7 January 2009Annual return made up to 24/07/08 (6 pages)
7 January 2009Annual return made up to 24/07/08 (6 pages)
17 December 2008Director and secretary appointed david hickmet (2 pages)
17 December 2008Director and secretary appointed david hickmet (2 pages)
17 December 2008Registered office changed on 17/12/2008 from 223A portobello road london W11 1LU (1 page)
17 December 2008Appointment Terminate, Director And Secretary Evangelos Soteriades Logged Form (1 page)
17 December 2008Registered office changed on 17/12/2008 from 223A portobello road london W11 1LU (1 page)
17 December 2008Appointment terminate, director and secretary evangelos soteriades logged form (1 page)
18 September 2008Appointment terminated director hilary kashden (1 page)
18 September 2008Appointment Terminated Director hilary kashden (1 page)
21 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 August 2007Annual return made up to 24/07/07 (5 pages)
20 August 2007Annual return made up to 24/07/07 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 August 2006Annual return made up to 24/07/06 (5 pages)
14 August 2006Annual return made up to 24/07/06 (5 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
17 August 2005Annual return made up to 24/07/05 (5 pages)
17 August 2005Annual return made up to 24/07/05 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
12 August 2004Annual return made up to 24/07/04 (5 pages)
12 August 2004Annual return made up to 24/07/04 (5 pages)
21 June 2004Director resigned (2 pages)
21 June 2004Director resigned (2 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
11 August 2003Annual return made up to 24/07/03 (5 pages)
11 August 2003Annual return made up to 24/07/03
  • 363(287) ‐ Registered office changed on 11/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
16 August 2002Annual return made up to 24/07/02 (5 pages)
16 August 2002Annual return made up to 24/07/02 (5 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 August 2001Director resigned (2 pages)
30 August 2001Director resigned (2 pages)
3 August 2001Annual return made up to 24/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/08/01
(5 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Annual return made up to 24/07/01 (5 pages)
3 August 2001New director appointed (2 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
16 August 2000Annual return made up to 24/07/00 (5 pages)
16 August 2000Annual return made up to 24/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/08/00
(5 pages)
17 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
17 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
30 July 1999Annual return made up to 24/07/99
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 1999Annual return made up to 24/07/99 (6 pages)
9 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
9 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Annual return made up to 24/07/98 (6 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Annual return made up to 24/07/98 (6 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
24 May 1998Full accounts made up to 31 August 1997 (7 pages)
24 May 1998Full accounts made up to 31 August 1997 (7 pages)
30 October 1997Annual return made up to 01/08/97 (6 pages)
30 October 1997Annual return made up to 01/08/97 (6 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
7 April 1997Full accounts made up to 31 August 1996 (7 pages)
7 April 1997Full accounts made up to 31 August 1996 (7 pages)
8 September 1996Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page)
8 September 1996Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page)
2 September 1996Annual return made up to 01/08/96 (6 pages)
2 September 1996Annual return made up to 01/08/96 (6 pages)
20 October 1995Accounting reference date notified as 30/09 (1 page)
20 October 1995Accounting reference date notified as 30/09 (1 page)
1 August 1995Incorporation (44 pages)