London
SW5 0BJ
Director Name | Jamie Robin Prudom |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | Flat 2 59 Achilles Road London NW6 1DZ |
Director Name | Sophia Judith Thompson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 22 Redcliffe Mews London SW10 9JU |
Secretary Name | Miss Mary Katherine Coen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Malton Street Plumstead London SE18 2EH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Pollen House 10-12 Cork Street London W1S 3LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£81,063 |
Current Liabilities | £81,063 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Application for striking-off (1 page) |
4 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 May 2003 | Return made up to 05/04/03; full list of members
|
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 November 2002 | Director's particulars changed (1 page) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
17 May 2000 | Company name changed portsprings LIMITED\certificate issued on 18/05/00 (2 pages) |
5 April 2000 | Incorporation (14 pages) |