Company NamePortfin.com Limited
Company StatusDissolved
Company Number03779655
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Previous NamePinco 1227 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Michael Jurshevski
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed15 June 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address90 Eaton Place
London
SW1X 8LW
Secretary NameAlexander Michael Jurshevski
NationalityCanadian
StatusCurrent
Appointed15 June 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address90 Eaton Place
London
SW1X 8LW
Director NameGraeme Roy Brister
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(10 months, 2 weeks after company formation)
Appointment Duration24 years
RoleConsultant
Correspondence AddressApartment 8 Great Jubilee Wharf
78-80 Wapping Wall
London
E1 8TH
Director NameMs Man Sze Li
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(10 months, 2 weeks after company formation)
Appointment Duration24 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Clifton Road
London
N8 8JA
Director NameMichael Katz
Date of BirthMay 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 1999(2 weeks, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 September 1999)
RoleCompany Director
Correspondence Address48 Kings Court North
189 Kings Road
London
SW3 5EQ
Director NameMungo Park
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed15 June 1999(2 weeks, 4 days after company formation)
Appointment Duration11 months (resigned 13 May 2000)
RoleCompany Director
Correspondence Address39 Nevern Square
London
Sw5
SW5 9PE
Director NameDaniel Houghton Hodson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressTreyford Manor
Midhurst
West Sussex
GU29 0LD
Director NameAlfred Johnson Elbrick
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2000(10 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2000)
RoleBanker
Correspondence AddressFreston House
Freston
Ipswich
Suffolk
IP9 1AE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressRolls House
7 Rolls Building
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 February 2004Dissolved (1 page)
10 November 2003Liquidators statement of receipts and payments (6 pages)
5 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2003Liquidators statement of receipts and payments (8 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Notice of Constitution of Liquidation Committee (2 pages)
20 March 2002Liquidators statement of receipts and payments (6 pages)
5 February 2001Notice of Constitution of Liquidation Committee (2 pages)
29 January 2001Appointment of a voluntary liquidator (1 page)
29 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2001Statement of affairs (8 pages)
26 October 2000Registered office changed on 26/10/00 from: third floor 1 mount street london W1Y 5AA (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
24 August 2000New director appointed (3 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 211 piccadilly london W1V 9LD (1 page)
10 February 2000Particulars of mortgage/charge (5 pages)
6 December 1999Director resigned (1 page)
22 October 1999Ad 05/10/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
13 October 1999Nc dec already adjusted 05/10/99 (1 page)
13 October 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
13 October 1999Memorandum and Articles of Association (7 pages)
3 September 1999Nc inc already adjusted 28/07/99 (1 page)
3 September 1999Ad 28/07/99--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
3 September 1999New director appointed (3 pages)
3 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Ad 15/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 June 1999Company name changed pinco 1227 LIMITED\certificate issued on 10/06/99 (2 pages)
28 May 1999Incorporation (17 pages)