Company NamePortelet Capital Limited
Company StatusDissolved
Company Number03588783
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Isabell Luetkehaus
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleCorporate/Business Consultant
Correspondence AddressFriedrichstrasse 122
D-10117
Berlin
Germany
Director NameChristian Luetkehaus
Date of BirthMay 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed01 September 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 15 June 2010)
RoleCorporate/Business Consultant
Correspondence Address51 Swiss View
Singapore 288057
Singapore
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed03 July 2001(3 years after company formation)
Appointment Duration8 years, 11 months (closed 15 June 2010)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameChristian Luetkehaus
Date of BirthMay 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCorporate/Business Consultant
Correspondence Address52a Amoy Street
069878
Singapore
Secretary NameDr Isabell Luetkehaus
NationalityGerman
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address802 Raheja Chambers
Mariman Point
Bombay (Mumbai)
Bombay (Mumbai) 400021
India
Director NameRobert Luetkehaus
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2008)
RoleFinancial Officer
Correspondence AddressHagenholzstrasse 92
Ch-8050 Zurich
Foreign

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£51,214
Cash£1,677
Current Liabilities£88,107

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
1 July 2009Application for striking-off (1 page)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 February 2009Appointment terminated director robert luetkehaus (1 page)
6 February 2009Appointment Terminated Director robert luetkehaus (1 page)
4 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 January 2009Director appointed christian luetkehaus (1 page)
13 January 2009Director appointed christian luetkehaus (1 page)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Director's Change of Particulars / isabell luetkehaus / 31/10/2007 / HouseName/Number was: , now: friedrichstrasse; Street was: schillerstrasse, now: 122; Area was: 68, d-10627, now: d-10117 (1 page)
22 April 2008Director's change of particulars / isabell luetkehaus / 31/10/2007 (1 page)
4 March 2008Director's Change of Particulars / robert luetkehaus / 21/10/2007 / HouseName/Number was: , now: 51; Street was: hagenholzstrasse 92, now: swiss view; Post Town was: ch-8050 zurich, now: singapore 288057; Country was: switzerland, now: singapore (1 page)
4 March 2008Director's change of particulars / robert luetkehaus / 21/10/2007 (1 page)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
9 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
28 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 June 2005Return made up to 27/05/05; full list of members (3 pages)
16 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 July 2004Return made up to 22/06/04; full list of members (5 pages)
23 July 2004Return made up to 22/06/04; full list of members (5 pages)
22 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
22 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Return made up to 22/06/03; full list of members (5 pages)
1 July 2003Director's particulars changed (1 page)
1 July 2003Return made up to 22/06/03; full list of members (5 pages)
1 July 2003Director's particulars changed (1 page)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 October 2002Return made up to 22/06/02; full list of members (5 pages)
29 October 2002Return made up to 22/06/02; full list of members (5 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
6 November 2001Secretary's particulars changed (1 page)
6 November 2001Secretary's particulars changed (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Registered office changed on 19/09/01 from: palmerston business ventre 11 palmerston road sutton surrey SM1 4QL (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: palmerston business ventre 11 palmerston road sutton surrey SM1 4QL (1 page)
23 August 2001Return made up to 22/06/01; full list of members (5 pages)
23 August 2001Return made up to 22/06/01; full list of members (5 pages)
13 August 2001Registered office changed on 13/08/01 from: 1 plato place 72-74 dionis road london SW6 4TU (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 1 plato place 72-74 dionis road london SW6 4TU (1 page)
13 August 2001Secretary resigned (1 page)
20 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
20 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2000Return made up to 22/06/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Return made up to 22/06/00; no change of members (6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
7 September 1999Return made up to 22/06/99; full list of members (4 pages)
7 September 1999Return made up to 22/06/99; full list of members (4 pages)
22 June 1998Incorporation (19 pages)
22 June 1998Incorporation (19 pages)