Company NamePortugala Aviation Limited
Company StatusDissolved
Company Number03610124
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)
Previous NameBeadbond Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameSally Sampaio
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 25 November 2008)
RoleCompany Director
Correspondence Address14 Collingwood Avenue
London
N10 3ED
Director NameJose Carlos Rodrigues Sampayo
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityPortuguese
StatusClosed
Appointed24 September 1998(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 25 November 2008)
RoleCompany Director
Correspondence Address14 Collingwood Avenue
London
N10 3ED
Secretary NameSally Sampaio
NationalityBritish
StatusClosed
Appointed24 September 1998(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 25 November 2008)
RoleCompany Director
Correspondence Address14 Collingwood Avenue
London
N10 3ED
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address14 Collingwood Avenue
London
N10 3ED
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Financials

Year2014
Turnover£276,514
Gross Profit£16,152
Net Worth£2,000
Current Liabilities£6,600

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
11 June 2008Application for striking-off (1 page)
19 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
29 August 2006Return made up to 28/07/06; full list of members (2 pages)
14 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
1 August 2005Return made up to 28/07/05; full list of members (2 pages)
3 March 2005Return made up to 05/08/04; full list of members (7 pages)
12 January 2005Full accounts made up to 30 September 2004 (9 pages)
16 February 2004Full accounts made up to 30 September 2003 (10 pages)
3 September 2003Return made up to 05/08/03; full list of members (7 pages)
20 February 2003Full accounts made up to 30 September 2002 (9 pages)
14 January 2002Full accounts made up to 30 September 2001 (9 pages)
28 July 2001Return made up to 05/08/01; full list of members (6 pages)
13 February 2001Full accounts made up to 30 September 2000 (11 pages)
3 October 2000Return made up to 05/08/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Return made up to 05/08/00; full list of members (6 pages)
14 February 2000Full accounts made up to 30 September 1999 (11 pages)
23 September 1999Return made up to 05/08/99; full list of members (5 pages)
19 November 1998Ad 22/10/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
19 November 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998£ nc 100/50000 24/09/98 (1 page)
22 October 1998Memorandum and Articles of Association (11 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Registered office changed on 22/10/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1998Company name changed beadbond LIMITED\certificate issued on 05/10/98 (2 pages)
5 August 1998Incorporation (15 pages)