Company NamePortal Development UK Limited
Company StatusDissolved
Company Number03904266
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameNewest Company Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHarvey John Rose
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 12 March 2002)
RoleChartered Accountant
Correspondence Address1 Merlin House
Oak Hill Park
London
NW3 7LJ
Secretary NameFiliz Zekia
NationalityBritish
StatusClosed
Appointed26 January 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 12 March 2002)
RoleCompany Director
Correspondence Address2 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameDr Alan Michael Barratt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Alexandra House Queenshill Lodge
London Road
Ascot
Berkshire
SL5 7EQ
Director NameDimitri Constantinou
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address43 Cleveland Gardens
Barnes
London
SW13 0AE
Director NameMichael Andrew Cross
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2002)
RoleIT
Correspondence Address97 Crescent Grange
Leeds
West Yorkshire
LS11 5UW
Director NameTerence Leslie Pelham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2002)
RoleConsultant
Correspondence Address71 Hendon Wood Lane
London
NW7 4HT
Director NameProf Peter Lawrence Watson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2002)
RoleAdministrator
Correspondence AddressBleak Hall Farmhouse
Dadford Road
Silverstone
Northants
NN12 8TJ
Director NameMathew Jonathan Clifford Wills
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2002)
RoleFinance
Correspondence Address132 Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHolborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2001Application for striking-off (2 pages)
15 February 2001Return made up to 11/01/01; full list of members (8 pages)
23 June 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
10 March 2000Company name changed newest company LIMITED\certificate issued on 13/03/00 (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Registered office changed on 02/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 January 2000Incorporation (16 pages)