Company NamePortlink Limited
Company StatusDissolved
Company Number03921762
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameRobert Lewis Lyons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(2 weeks, 1 day after company formation)
Appointment Duration16 years, 10 months (closed 20 December 2016)
RoleSales Marketing
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
London
N3 3NP
Secretary NameRaymond Lyons
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Imperial Court
Prince Albert Road
London
NW8 7PT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£52,003
Cash£965
Current Liabilities£284,028

Accounts

Latest Accounts30 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

20 December 2016Final Gazette dissolved following liquidation (1 page)
20 December 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
20 September 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
28 June 2016Liquidators' statement of receipts and payments to 14 April 2016 (7 pages)
28 June 2016Liquidators' statement of receipts and payments to 14 April 2016 (7 pages)
7 May 2015Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Brentmead House Britannia Road London N12 9RU on 7 May 2015 (3 pages)
7 May 2015Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Brentmead House Britannia Road London N12 9RU on 7 May 2015 (3 pages)
7 May 2015Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Brentmead House Britannia Road London N12 9RU on 7 May 2015 (3 pages)
29 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-15
(1 page)
29 April 2015Statement of affairs with form 4.19 (5 pages)
29 April 2015Statement of affairs with form 4.19 (5 pages)
29 April 2015Appointment of a voluntary liquidator (1 page)
29 April 2015Appointment of a voluntary liquidator (1 page)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
11 June 2013Satisfaction of charge 1 in full (4 pages)
11 June 2013Satisfaction of charge 1 in full (4 pages)
2 May 2013Director's details changed for Robert Lewis Lyons on 28 December 2012 (2 pages)
2 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Robert Lewis Lyons on 28 December 2012 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Termination of appointment of Raymond Lyons as a secretary (1 page)
11 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
11 April 2012Termination of appointment of Raymond Lyons as a secretary (1 page)
11 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
11 June 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Director's details changed for Robert Lewis Lyons on 1 April 2010 (3 pages)
20 April 2010Director's details changed for Robert Lewis Lyons on 1 April 2010 (3 pages)
20 April 2010Director's details changed for Robert Lewis Lyons on 1 April 2010 (3 pages)
1 February 2010Registered office address changed from 201 Haverstock Hill London NW3 4QG on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 201 Haverstock Hill London NW3 4QG on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 201 Haverstock Hill London NW3 4QG on 1 February 2010 (1 page)
9 March 2009Return made up to 08/02/09; full list of members (5 pages)
9 March 2009Return made up to 08/02/09; full list of members (5 pages)
31 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
31 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2008Return made up to 08/02/08; no change of members (6 pages)
18 June 2008Return made up to 08/02/08; no change of members (6 pages)
26 February 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 April 2006Registered office changed on 21/04/06 from: 24 fitzroy square london W1T 6EP (1 page)
21 April 2006Registered office changed on 21/04/06 from: 24 fitzroy square london W1T 6EP (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
20 February 2006Return made up to 08/02/06; full list of members (6 pages)
20 February 2006Return made up to 08/02/06; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 April 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 February 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2005Registered office changed on 18/02/05 from: 49 watford way london NW4 3JH (1 page)
18 February 2005Registered office changed on 18/02/05 from: 49 watford way london NW4 3JH (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2004Return made up to 08/02/03; full list of members (5 pages)
25 June 2004Return made up to 08/02/04; full list of members (5 pages)
25 June 2004Return made up to 08/02/03; full list of members (5 pages)
25 June 2004Return made up to 08/02/04; full list of members (5 pages)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
28 May 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
28 May 2004Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
28 May 2004Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
7 August 2003Return made up to 08/02/02; full list of members (6 pages)
7 August 2003Return made up to 08/02/02; full list of members (6 pages)
22 July 2003Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2003Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2003Registered office changed on 22/07/03 from: clement house 14-18 gresham street london EC2V 7JE (1 page)
22 July 2003Registered office changed on 22/07/03 from: clement house 14-18 gresham street london EC2V 7JE (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
26 June 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Registered office changed on 23/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Registered office changed on 23/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
8 February 2000Incorporation (14 pages)
8 February 2000Incorporation (14 pages)