Company NamePortroyal Services Limited
Company StatusDissolved
Company Number03399677
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Roger Adrian Cummins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marlborough House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AR
Secretary NameGeorgina Catchpole
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address30a Oakwood Avenue
Beckenham
Kent
BR3 6PJ
Secretary NameMarc Dennis Chatfield
NationalityBritish
StatusResigned
Appointed06 January 1999(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 July 2005)
RoleCompany Director
Correspondence Address21 Nelson Road
Ashingdon
Rochford
Essex
SS4 3EJ
Director NameMarc Dennis Chatfield
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 2005)
RoleCompany Director
Correspondence Address21 Nelson Road
Ashingdon
Rochford
Essex
SS4 3EJ
Director NameMr Peter David Collins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Victor Gardens
Hockley
Essex
SS5 4DY

Location

Registered Address2 Luke Street
London
EC2A 4NT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£90
Cash£90

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
26 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 July 2005Return made up to 04/08/04; full list of members (3 pages)
14 May 2004Return made up to 04/08/03; full list of members (7 pages)
14 May 2004Accounts for a dormant company made up to 31 July 2002 (1 page)
14 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
4 October 2003Director resigned (1 page)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
19 December 2001Registered office changed on 19/12/01 from: 36 john street london WC1N 2AT (1 page)
20 July 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
15 September 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2000Return made up to 07/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
2 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 45 bedford row london WC1R 4LR (1 page)