Company NamePortobello Food Company Limited
Company StatusDissolved
Company Number03537534
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Franco Fubini
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 03 August 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address96a Cambridge Gardens
London
W10 6HS
Secretary NameTimothy James Ballard
NationalityBritish
StatusClosed
Appointed30 January 2008(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 03 August 2010)
RoleMarketing Manager
Correspondence AddressFlat 4 Peacock House
38 St Giles Road
London
SE5 7RG
Director NameUmberto Rasori
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleMarketing Manager
Correspondence Address47 Blenheim Crescent
London
W11 2EF
Director NameSally Elizabeth Thompson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2005)
RoleMarketing Manager
Correspondence Address231a Blackstock Road
London
N5 2LL
Secretary NameLudovico Ausano Filotto
NationalityItalian
StatusResigned
Appointed23 April 2001(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressLoft 1 Building 4
33 Underwood Street
London
N1 7LG
Director NameLudovico Ausano Filotto
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2005(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2008)
RoleCompany Director
Correspondence AddressLoft 1 Building 4
33 Underwood Street
London
N1 7LG
Secretary NameAlberta Daniela Magnani
NationalityItalian
StatusResigned
Appointed31 March 2005(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2008)
RoleManaging Director
Correspondence Address26 Printers Mews
London
E3 5NZ
Director NameTimothy James Ballard
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 May 2007)
RoleCompany Director
Correspondence AddressFlat 4 Peacock House
38 St Giles Road
London
SE5 7RG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLa Corporate Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address7 Ivebury Court 325 Latimer Road
London
W10 6RA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 3g Hewlett House
Havelock Terrace
London
SW8 4AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£620,468
Cash£8,230
Current Liabilities£141,764

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
7 April 2010Application to strike the company off the register (1 page)
7 April 2010Application to strike the company off the register (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 March 2008Secretary appointed timothy james ballard (2 pages)
5 March 2008Secretary appointed timothy james ballard (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
22 January 2008Return made up to 31/03/07; full list of members (6 pages)
22 January 2008Registered office changed on 22/01/08 from: UNIT9 parmiter industrial estate parmiter street london E2 9HZ (1 page)
22 January 2008Registered office changed on 22/01/08 from: UNIT9 parmiter industrial estate parmiter street london E2 9HZ (1 page)
22 January 2008Return made up to 31/03/07; full list of members (6 pages)
22 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
22 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 May 2006Return made up to 31/03/06; full list of members (7 pages)
10 May 2006Return made up to 31/03/06; full list of members (7 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
21 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
21 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 July 2005Return made up to 31/03/05; full list of members (6 pages)
5 July 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2005Registered office changed on 08/06/05 from: unit 18 parmiter industrial estate parmiter street london E2 9HZ (1 page)
8 June 2005Registered office changed on 08/06/05 from: unit 18 parmiter industrial estate parmiter street london E2 9HZ (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 November 2004Registered office changed on 10/11/04 from: unit 9 parmiter industrial estate parmiter street london E2 9HZ (1 page)
10 November 2004Registered office changed on 10/11/04 from: unit 9 parmiter industrial estate parmiter street london E2 9HZ (1 page)
19 July 2004Registered office changed on 19/07/04 from: arch 215 trussley road london W6 7PS (1 page)
19 July 2004Registered office changed on 19/07/04 from: arch 215 trussley road london W6 7PS (1 page)
9 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2004Return made up to 31/03/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
2 May 2003Registered office changed on 02/05/03 from: harwood house 43 harwood road london SW6 4QP (1 page)
2 May 2003Registered office changed on 02/05/03 from: harwood house 43 harwood road london SW6 4QP (1 page)
30 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2002Return made up to 31/03/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
4 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 May 2001Return made up to 31/03/01; full list of members (6 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
1 May 2001Full accounts made up to 31 March 2000 (9 pages)
1 May 2001Full accounts made up to 31 March 2000 (9 pages)
16 February 2001Registered office changed on 16/02/01 from: alexander & co 7 ivebury court 325 latimer road london W10 6RA (2 pages)
16 February 2001Registered office changed on 16/02/01 from: alexander & co 7 ivebury court 325 latimer road london W10 6RA (2 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
8 May 1999Ad 22/03/99--------- £ si 98@1 (2 pages)
8 May 1999Return made up to 31/03/99; full list of members (6 pages)
8 May 1999Return made up to 31/03/99; full list of members (6 pages)
8 May 1999Ad 22/03/99--------- £ si 98@1 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
31 March 1998Incorporation (20 pages)