Company NamePortglade Limited
Company StatusDissolved
Company Number03455546
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rafael Sebastien Steven Joory
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2017(19 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 15 August 2017)
RoleProperty Business
Country of ResidenceHong Kong
Correspondence AddressC/O Court International Ltd Kowloon Centre, 13th F
Ashley Road
Kowloon
Hong Kong
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed25 June 1999(1 year, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 15 August 2017)
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr David Charles Marriott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 year, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 27 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
27 Whitecroft Road Meldreth
Royston
Hertfordshire
SG8 6ND
Director NameMr Simon Andrew Gordon Ross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(2 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 27 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Barnet Gate Lane
Arkley
Hertfordshire
EN5 2AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed06 November 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 1999)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 1999)
Correspondence Address31 Brechin Place
London
SW7 4QD

Location

Registered AddressEdelman House
1238 High Road
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Seddons 167 LTD
50.00%
Ordinary
1 at £1Seddons 168 LTD
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017Application to strike the company off the register (3 pages)
23 May 2017Application to strike the company off the register (3 pages)
2 May 2017Appointment of Rafael Sebastien Steven Joory as a director on 27 April 2017 (2 pages)
2 May 2017Appointment of Rafael Sebastien Steven Joory as a director on 27 April 2017 (2 pages)
2 May 2017Termination of appointment of Simon Andrew Gordon Ross as a director on 27 April 2017 (1 page)
2 May 2017Termination of appointment of Simon Andrew Gordon Ross as a director on 27 April 2017 (1 page)
2 May 2017Termination of appointment of David Charles Marriott as a director on 27 April 2017 (1 page)
2 May 2017Termination of appointment of David Charles Marriott as a director on 27 April 2017 (1 page)
10 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
12 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
17 June 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
10 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
1 September 2009Full accounts made up to 31 October 2008 (6 pages)
1 September 2009Full accounts made up to 31 October 2008 (6 pages)
6 November 2008Return made up to 27/10/08; full list of members (4 pages)
6 November 2008Return made up to 27/10/08; full list of members (4 pages)
4 September 2008Full accounts made up to 31 October 2007 (6 pages)
4 September 2008Full accounts made up to 31 October 2007 (6 pages)
9 November 2007Return made up to 27/10/07; full list of members (2 pages)
9 November 2007Return made up to 27/10/07; full list of members (2 pages)
10 September 2007Full accounts made up to 31 October 2006 (6 pages)
10 September 2007Full accounts made up to 31 October 2006 (6 pages)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
9 November 2006Return made up to 27/10/06; full list of members (2 pages)
9 November 2006Return made up to 27/10/06; full list of members (2 pages)
5 July 2006Full accounts made up to 31 October 2005 (5 pages)
5 July 2006Full accounts made up to 31 October 2005 (5 pages)
6 January 2006Return made up to 27/10/05; full list of members (2 pages)
6 January 2006Return made up to 27/10/05; full list of members (2 pages)
21 June 2005Full accounts made up to 31 October 2004 (5 pages)
21 June 2005Full accounts made up to 31 October 2004 (5 pages)
9 November 2004Return made up to 27/10/04; full list of members (5 pages)
9 November 2004Return made up to 27/10/04; full list of members (5 pages)
6 July 2004Full accounts made up to 31 October 2003 (5 pages)
6 July 2004Full accounts made up to 31 October 2003 (5 pages)
17 November 2003Return made up to 27/10/03; full list of members (5 pages)
17 November 2003Return made up to 27/10/03; full list of members (5 pages)
19 May 2003Full accounts made up to 31 October 2002 (5 pages)
19 May 2003Full accounts made up to 31 October 2002 (5 pages)
6 November 2002Return made up to 27/10/02; full list of members (5 pages)
6 November 2002Return made up to 27/10/02; full list of members (5 pages)
28 May 2002Full accounts made up to 31 October 2001 (5 pages)
28 May 2002Full accounts made up to 31 October 2001 (5 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
16 November 2001Return made up to 27/10/01; full list of members (5 pages)
16 November 2001Return made up to 27/10/01; full list of members (5 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
9 May 2001Full accounts made up to 31 October 2000 (5 pages)
9 May 2001Full accounts made up to 31 October 2000 (5 pages)
10 November 2000Return made up to 27/10/00; full list of members (5 pages)
10 November 2000Return made up to 27/10/00; full list of members (5 pages)
10 August 2000Full accounts made up to 31 October 1999 (5 pages)
10 August 2000Full accounts made up to 31 October 1999 (5 pages)
31 March 2000Secretary's particulars changed (1 page)
31 March 2000Secretary's particulars changed (1 page)
31 March 2000New director appointed (3 pages)
31 March 2000New director appointed (3 pages)
16 November 1999Return made up to 27/10/99; full list of members (6 pages)
16 November 1999Return made up to 27/10/99; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (5 pages)
1 September 1999Full accounts made up to 31 October 1998 (5 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
6 November 1998Return made up to 27/10/98; full list of members (7 pages)
6 November 1998Return made up to 27/10/98; full list of members (7 pages)
12 March 1998Registered office changed on 12/03/98 from: 31 brechin place london SW7 4QD (1 page)
12 March 1998Registered office changed on 12/03/98 from: 31 brechin place london SW7 4QD (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Registered office changed on 11/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 November 1997Secretary resigned (1 page)
27 October 1997Incorporation (13 pages)
27 October 1997Incorporation (13 pages)