Company NamePortella Properties Limited
Company StatusDissolved
Company Number03933697
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date16 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed11 June 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 16 July 2008)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed11 June 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 16 July 2008)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed29 February 2000(4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 2000)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 11 June 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£9,076
Net Worth£16,481
Cash£9,552
Current Liabilities£261,673

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
2 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2007Return made up to 25/02/07; full list of members (2 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
18 April 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
18 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 March 2005Return made up to 25/02/05; full list of members (6 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005Registered office changed on 20/01/05 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
20 January 2005Secretary resigned (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 September 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
8 April 2004Auditor's resignation (1 page)
22 March 2004Return made up to 25/02/04; full list of members (6 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
27 March 2003Return made up to 25/02/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
22 May 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Return made up to 25/02/02; full list of members (7 pages)
31 December 2001Secretary's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 March 2001Return made up to 25/02/01; full list of members (7 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
25 February 2000Incorporation (20 pages)