Company NameTreasuryportal Limited
Company StatusDissolved
Company Number04066068
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NameGlobalskill Limited

Business Activity

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

Directors

Director NameMs Mandy Rutter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(12 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 08 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameCharles Francis Clayton Palmer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2007)
RoleManaging Director
Correspondence Address10 Ferry Road
Barnes
London
SW13 9RX
Director NameColin McDonald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2002)
RoleMarketing Director
Correspondence Address54 Bullfinch Lane
Riverhead
Sevenoaks
Kent
TN13 2EB
Secretary NameCharles Francis Clayton Palmer
NationalityBritish
StatusResigned
Appointed01 November 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2002)
RoleManaging Director
Correspondence Address10 Ferry Road
Barnes
London
SW13 9RX
Secretary NameRobert Montgomery Preston
NationalityBritish
StatusResigned
Appointed12 April 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2006)
RoleSolicitor
Correspondence Address39 Rusholme Road
London
SW15 3LF
Director NameMr Ademuyiwa Adeleke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 August 2005)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address22 Falkland Park Avenue
South Norwood
London
SE25 6SH
Director NameMr Kevin Grant
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 August 2005)
RoleNew Business Director
Country of ResidenceEngland
Correspondence Address59 Geffers Ride
Ascot
Berkshire
SL5 7JZ
Director NameMr Helgi Joensen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 August 2005)
RoleManaging Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brackley Queens Road
Weybridge
Surrey
KT13 0BL
Director NameMrs Michele Fitzpatrick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Ludlow Avenue
Luton
Bedfordshire
LU1 3RW
Director NameMr Paul Michael Wheeler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(4 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Lodge
Pinewoods Road Longworth
Abingdon
Oxfordshire
OX13 5HH
Secretary NameMr Robert Bell
NationalityBritish
StatusResigned
Appointed16 May 2006(5 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby
Fenns Lane West End
Woking
Surrey
GU24 9QF
Director NameKarl Jaeger
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2006(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22 Bridgewater Drive
Princetown Junction
Nj 08550
United States
Director NameMr Joel Ira Mandelbaum
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2006(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence Address220 Oak Ridge Avenue
Summit
Nj 07901
United States
Secretary NamePerttu Pessa
NationalityFinnish
StatusResigned
Appointed31 December 2006(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2011)
RoleCompany Director
Correspondence Address160 Queen Victoria Street
London
EC4V 4BF
Director NameMr Keith William Grehan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2013(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor
30 St Mary Axe
London
EC3A 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewallstreetsystems.com
Email address[email protected]

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Wall Street Systems Laboratories LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
17 March 2020Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
15 January 2019Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page)
14 January 2019Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
30 August 2018Registered office address changed from 26th Floor 30 st Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 November 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 November 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 April 2013Appointment of Mr Keith William Grehan as a director (2 pages)
19 April 2013Termination of appointment of Paul Wheeler as a director (1 page)
19 April 2013Appointment of Ms Mandy Rutter as a director (2 pages)
19 April 2013Termination of appointment of Paul Wheeler as a director (1 page)
19 April 2013Appointment of Mr Keith William Grehan as a director (2 pages)
19 April 2013Termination of appointment of Karl Jaeger as a director (1 page)
19 April 2013Termination of appointment of Karl Jaeger as a director (1 page)
19 April 2013Appointment of Ms Mandy Rutter as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
31 August 2012Registered office address changed from 26Th Floor 30 St Mary Axe London EC3A 8EP England on 31 August 2012 (1 page)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
31 August 2012Registered office address changed from 26Th Floor 30 St Mary Axe London EC3A 8EP England on 31 August 2012 (1 page)
30 August 2012Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 30 August 2012 (1 page)
7 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
7 September 2011Termination of appointment of Joel Mandelbaum as a director (1 page)
7 September 2011Termination of appointment of Perttu Pessa as a secretary (1 page)
7 September 2011Termination of appointment of Perttu Pessa as a secretary (1 page)
7 September 2011Termination of appointment of Joel Mandelbaum as a director (1 page)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
9 October 2009Full accounts made up to 31 December 2008 (11 pages)
9 October 2009Full accounts made up to 31 December 2008 (11 pages)
25 November 2008Return made up to 05/08/08; full list of members (4 pages)
25 November 2008Return made up to 05/08/08; full list of members (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
21 August 2007Return made up to 05/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2007Return made up to 05/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007Registered office changed on 21/01/07 from: kensington centre 66 hammersmith road london W14 8UD (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007Registered office changed on 21/01/07 from: kensington centre 66 hammersmith road london W14 8UD (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Registered office changed on 24/10/06 from: kensington centre 66 kensington road london W14 8UD (1 page)
24 October 2006Registered office changed on 24/10/06 from: kensington centre 66 kensington road london W14 8UD (1 page)
11 September 2006Return made up to 05/08/06; full list of members (7 pages)
11 September 2006Return made up to 05/08/06; full list of members (7 pages)
1 June 2006Location of register of members (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Location of register of members (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: 6TH floor lincoln house 300 high holborn london WC1V 7JH (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: 6TH floor lincoln house 300 high holborn london WC1V 7JH (1 page)
27 January 2006Full accounts made up to 31 March 2005 (15 pages)
27 January 2006Full accounts made up to 31 March 2005 (15 pages)
11 November 2005Location of register of members (1 page)
11 November 2005Location of register of members (1 page)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: the limes 123 mortlake high street london SW14 8SN (1 page)
28 September 2005New director appointed (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005Auditor's resignation (1 page)
28 September 2005Auditor's resignation (1 page)
28 September 2005New director appointed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: the limes 123 mortlake high street london SW14 8SN (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
22 August 2005Return made up to 05/08/05; full list of members (8 pages)
22 August 2005Return made up to 05/08/05; full list of members (8 pages)
28 January 2005Full accounts made up to 26 March 2004 (12 pages)
28 January 2005Full accounts made up to 26 March 2004 (12 pages)
20 October 2004Return made up to 05/08/04; full list of members (8 pages)
20 October 2004Return made up to 05/08/04; full list of members (8 pages)
6 May 2004Full accounts made up to 26 March 2003 (12 pages)
6 May 2004Full accounts made up to 26 March 2003 (12 pages)
14 August 2003Return made up to 05/08/03; full list of members (8 pages)
14 August 2003Return made up to 05/08/03; full list of members (8 pages)
3 June 2003Full accounts made up to 26 March 2002 (12 pages)
3 June 2003Full accounts made up to 26 March 2002 (12 pages)
30 August 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 August 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
1 May 2002Full accounts made up to 26 March 2001 (11 pages)
1 May 2002Full accounts made up to 26 March 2001 (11 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
19 September 2001Return made up to 06/09/01; full list of members (6 pages)
19 September 2001Return made up to 06/09/01; full list of members (6 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
9 February 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
9 February 2001Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2001Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
21 November 2000Registered office changed on 21/11/00 from: the limes 123 mortlake high street london SW14 8SN (1 page)
21 November 2000Registered office changed on 21/11/00 from: the limes 123 mortlake high street london SW14 8SN (1 page)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
1 November 2000Company name changed globalskill LIMITED\certificate issued on 01/11/00 (2 pages)
1 November 2000Company name changed globalskill LIMITED\certificate issued on 01/11/00 (2 pages)
6 September 2000Incorporation (13 pages)
6 September 2000Incorporation (13 pages)