Company NamePortdecor Limited
Company StatusDissolved
Company Number03756262
CategoryPrivate Limited Company
Incorporation Date21 April 1999(24 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Bradbury
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(1 week, 6 days after company formation)
Appointment Duration16 years, 6 months (closed 27 October 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address10 The Green
Welwyn
Hertfordshire
AL6 9EA
Director NameMr Ken Girkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(1 week, 6 days after company formation)
Appointment Duration16 years, 6 months (closed 27 October 2015)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Studio Thames View
Basildon
Essex
SS16 5LN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Richard Thompson Welch
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(1 week, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 24 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodside Road
Cobham
Surrey
KT11 2QR
Secretary NameMr Richard Ian Brook Fisher
NationalityBritish
StatusResigned
Appointed04 May 1999(1 week, 6 days after company formation)
Appointment Duration9 years, 10 months (resigned 18 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Mews 7 Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1David Bradbury
50.00%
Ordinary
3 at £1Ken Girkin
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
30 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6
(4 pages)
30 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6
(4 pages)
28 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6
(4 pages)
21 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
17 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
23 June 2009Return made up to 21/04/09; full list of members (4 pages)
23 June 2009Return made up to 21/04/09; full list of members (4 pages)
15 June 2009Appointment terminated director richard welch (1 page)
15 June 2009Appointment terminated director richard welch (1 page)
14 May 2009Director's change of particulars / ken girkin / 18/03/2009 (1 page)
14 May 2009Director's change of particulars / ken girkin / 18/03/2009 (1 page)
7 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
3 April 2009Appointment terminated secretary richard fisher (1 page)
3 April 2009Registered office changed on 03/04/2009 from 3 woodside road cobham surrey KT11 2QR (1 page)
3 April 2009Registered office changed on 03/04/2009 from 3 woodside road cobham surrey KT11 2QR (1 page)
3 April 2009Appointment terminated secretary richard fisher (1 page)
17 June 2008Ad 05/06/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
17 June 2008Ad 05/06/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
6 May 2008Return made up to 21/04/08; full list of members (4 pages)
6 May 2008Return made up to 21/04/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
4 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Registered office changed on 29/10/07 from: 49 more lane esher surrey KT10 8AP (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Registered office changed on 29/10/07 from: 49 more lane esher surrey KT10 8AP (1 page)
24 April 2007Return made up to 21/04/07; full list of members (3 pages)
24 April 2007Return made up to 21/04/07; full list of members (3 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
23 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
23 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
7 November 2006Registered office changed on 07/11/06 from: 30 chestnut avenue esher surrey KT10 8JF (1 page)
7 November 2006Registered office changed on 07/11/06 from: 30 chestnut avenue esher surrey KT10 8JF (1 page)
3 May 2006Return made up to 21/04/06; full list of members (3 pages)
3 May 2006Return made up to 21/04/06; full list of members (3 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
27 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
2 August 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
2 August 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
28 April 2004Return made up to 21/04/04; full list of members (7 pages)
28 April 2004Return made up to 21/04/04; full list of members (7 pages)
27 August 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
27 August 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
23 June 2003Return made up to 21/04/03; full list of members (7 pages)
23 June 2003Return made up to 21/04/03; full list of members (7 pages)
14 November 2002Full accounts made up to 30 June 2002 (13 pages)
14 November 2002Full accounts made up to 30 June 2002 (13 pages)
29 April 2002Return made up to 21/04/02; full list of members (7 pages)
29 April 2002Return made up to 21/04/02; full list of members (7 pages)
25 March 2002Full accounts made up to 30 June 2001 (13 pages)
25 March 2002Full accounts made up to 30 June 2001 (13 pages)
27 April 2001Return made up to 21/04/01; full list of members (7 pages)
27 April 2001Return made up to 21/04/01; full list of members (7 pages)
21 December 2000Full accounts made up to 30 June 2000 (13 pages)
21 December 2000Full accounts made up to 30 June 2000 (13 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
12 May 2000Return made up to 21/04/00; full list of members (7 pages)
12 May 2000Return made up to 21/04/00; full list of members (7 pages)
6 February 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
6 February 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
7 July 1999Ad 04/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 July 1999Ad 04/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 June 1999Particulars of mortgage/charge (7 pages)
1 June 1999Particulars of mortgage/charge (7 pages)
1 June 1999Particulars of mortgage/charge (7 pages)
1 June 1999Particulars of mortgage/charge (7 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 47 green lane northwood middlesex HA6 3AE (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 47 green lane northwood middlesex HA6 3AE (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
21 April 1999Incorporation (17 pages)
21 April 1999Incorporation (17 pages)