Company NamePortnall Homes Limited
Company StatusDissolved
Company Number03778294
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Simon Bellamy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleDoctor
Correspondence AddressBellefields
Wick Road, Englefield Green
Egham
Surrey
TW20 0HJ
Secretary NameElizabeth Anne Bellamy
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleDoctor
Correspondence AddressBellefields
Wick Road, Englefield Green
Egham
Surrey
TW20 0HJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRamsey House
18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
12 December 2008Application for striking-off (1 page)
3 June 2008Return made up to 26/05/08; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 August 2007Return made up to 26/05/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 July 2006Return made up to 26/05/06; full list of members (2 pages)
6 September 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
24 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Secretary's particulars changed (1 page)
7 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
5 July 2004Return made up to 26/05/04; full list of members (6 pages)
14 January 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
5 June 2003Return made up to 26/05/03; full list of members (6 pages)
19 July 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
19 June 2002Return made up to 26/05/02; full list of members (6 pages)
3 October 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 June 2001Return made up to 26/05/01; full list of members (6 pages)
20 June 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
13 June 2000Return made up to 26/05/00; full list of members (6 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Secretary resigned (1 page)
26 May 1999Incorporation (17 pages)