Company NamePortfolio Investments U.K. Limited
Company StatusDissolved
Company Number03567445
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NamePaul Martin Lawrence Weston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address100c Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary NamePaul Martin Lawrence Weston
NationalityBritish
StatusClosed
Appointed01 April 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2007)
RoleProperty Develop
Correspondence Address100c Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameGiles Howard Guy Weston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressFlat 3 52 Tressillian Road
London
SE4 1YB
Secretary NameGiles Howard Guy Weston
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressFlat 3 52 Tressillian Road
London
SE4 1YB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressPortfolio Investment Uk Ltd
Richmond Bridge House 419
Richmond Road London
TW1 2EX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£100,772
Cash£211,998
Current Liabilities£183,121

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/09/05
(7 pages)
12 September 2005New secretary appointed (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2003 (7 pages)
22 July 2004Return made up to 20/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Return made up to 20/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
20 July 2001Return made up to 20/05/01; full list of members (6 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (8 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 June 2000Return made up to 20/05/00; no change of members (6 pages)
31 March 2000Registered office changed on 31/03/00 from: 99 barry road east dulwich london SE22 0HR (1 page)
2 March 2000Full accounts made up to 30 April 1999 (8 pages)
26 February 2000Particulars of mortgage/charge (5 pages)
6 July 1999Return made up to 20/05/99; full list of members (6 pages)
27 October 1998Particulars of mortgage/charge (4 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: 372 old street london EC1V 9LT (1 page)
4 June 1998Director resigned (1 page)
20 May 1998Incorporation (12 pages)