Company NamePortfolio Ventures (VI) Limited
Company StatusDissolved
Company Number03324701
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 1 month ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)
Previous NameHackremco (No.1223) 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(8 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Director NameMr Paul Andrew Stanford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(9 years, 2 months after company formation)
Appointment Duration12 months (closed 08 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Oak
5 Winton Gardens
Berkhamsted
Hertfordshire
HP4 3NS
Director NameMr Christopher James Hoddell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 2 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
Appointed08 May 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 6 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
Appointed08 May 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 2 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
Appointed08 May 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Westmoreland Place
London
SW1V 4AD
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed08 May 1997(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1997)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMr Paul Talbot Parkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Swift Street
London
SW6 5AG
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1997(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
Net Worth-£3,621
Cash£48
Current Liabilities£4,433

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
14 December 2006Application for striking-off (1 page)
9 June 2006Accounts made up to 31 December 2005 (12 pages)
23 May 2006New director appointed (3 pages)
23 May 2006Director resigned (1 page)
8 February 2006Return made up to 09/02/06; full list of members (6 pages)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Ad 12/12/05--------- £ si 2858@1=2858 £ ic 1/2859 (2 pages)
23 December 2005Nc inc already adjusted 12/12/05 (1 page)
6 June 2005Accounts made up to 31 December 2004 (12 pages)
16 February 2005Return made up to 09/02/05; full list of members (6 pages)
19 May 2004Accounts made up to 31 December 2003 (12 pages)
3 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2003New director appointed (3 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
11 August 2003Accounts made up to 31 December 2002 (11 pages)
7 April 2003Director resigned (1 page)
5 March 2003Return made up to 26/02/03; full list of members (7 pages)
3 October 2002Accounts made up to 31 December 2001 (12 pages)
29 March 2002Return made up to 26/02/02; 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)
18 December 2001Director resigned (1 page)
3 November 2001Accounts made up to 31 December 2000 (12 pages)
9 March 2001Secretary's particulars changed (1 page)
7 March 2001Return made up to 26/02/01; full list of members (7 pages)
5 May 2000Accounts made up to 31 December 1999 (10 pages)
20 March 2000Return made up to 26/02/00; full list of members (7 pages)
6 February 2000Auditor's resignation (2 pages)
9 November 1999Secretary's particulars changed (1 page)
3 August 1999Accounts made up to 31 December 1998 (10 pages)
2 May 1999Director's particulars changed (1 page)
29 March 1999Return made up to 26/02/99; 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 1998Accounts made up to 31 December 1997 (10 pages)
24 February 1998Return made up to 26/02/98; full list of members (11 pages)
21 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
23 June 1997Particulars of mortgage/charge (11 pages)
23 June 1997Particulars of mortgage/charge (9 pages)
23 June 1997Particulars of mortgage/charge (11 pages)
23 June 1997Particulars of mortgage/charge (9 pages)
15 May 1997Registered office changed on 15/05/97 from: c/o hackwood secretaries LIMITED barrington house 59/67 gresham street london EC2V 7JA (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997New director appointed (3 pages)
14 May 1997New director appointed (3 pages)
14 May 1997New secretary appointed;new director appointed (3 pages)
14 May 1997New director appointed (3 pages)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 May 1997Company name changed hackremco (no.1223) LIMITED\certificate issued on 08/05/97 (2 pages)
26 February 1997Incorporation (15 pages)