Company NameFitzandrew Limited
Company StatusDissolved
Company Number04068030
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 8 months ago)
Dissolution Date13 July 2010 (13 years, 10 months ago)
Previous NamePortalmax Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Light
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 13 July 2010)
RoleConsultant
Correspondence Address49 Grove Park Gardens
Chiswick
London
W4 3RY
Secretary NameAcumist Secretaries Limited (Corporation)
StatusClosed
Appointed02 November 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 13 July 2010)
Correspondence Address2 Athenaeum Road
London
N20 9YU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
22 March 2010Application to strike the company off the register (3 pages)
22 March 2010Application to strike the company off the register (3 pages)
23 February 2010Annual return made up to 6 October 2008 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 6 October 2008 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 8 September 2009 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 6 October 2008 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 8 September 2009 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 8 September 2009 with a full list of shareholders (8 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Company name changed portalmax LIMITED\certificate issued on 30/07/08 (2 pages)
29 July 2008Company name changed portalmax LIMITED\certificate issued on 30/07/08 (2 pages)
31 January 2008Total exemption small company accounts made up to 30 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 March 2007 (5 pages)
18 December 2007Return made up to 08/09/07; no change of members (6 pages)
18 December 2007Return made up to 08/09/07; no change of members (6 pages)
16 June 2007Secretary's particulars changed (1 page)
16 June 2007Return made up to 08/09/06; full list of members (6 pages)
16 June 2007Return made up to 08/09/06; full list of members (6 pages)
16 June 2007Secretary's particulars changed (1 page)
20 February 2007Registered office changed on 20/02/07 from: c/o acumist LTD 12-14 woodfield road welwyn garden city hertfordshire AL7 1JQ (1 page)
20 February 2007Registered office changed on 20/02/07 from: c/o acumist LTD 12-14 woodfield road welwyn garden city hertfordshire AL7 1JQ (1 page)
30 January 2007Total exemption small company accounts made up to 30 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 March 2006 (5 pages)
1 August 2006Registered office changed on 01/08/06 from: 2-14 woodfield road welwyn garden city hertfordshire AL7 1JQ (1 page)
1 August 2006Registered office changed on 01/08/06 from: 2-14 woodfield road welwyn garden city hertfordshire AL7 1JQ (1 page)
26 June 2006Accounting reference date extended from 30/09/05 to 30/03/06 (1 page)
26 June 2006Accounting reference date extended from 30/09/05 to 30/03/06 (1 page)
13 April 2006Registered office changed on 13/04/06 from: bridge chambers, high street welwyn hertfordshire AL6 9EQ (1 page)
13 April 2006Return made up to 08/09/05; full list of members (6 pages)
13 April 2006Registered office changed on 13/04/06 from: bridge chambers, high street welwyn hertfordshire AL6 9EQ (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 08/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 October 2004Return made up to 08/09/04; full list of members (6 pages)
20 October 2004Return made up to 08/09/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 October 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
22 October 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
19 September 2003Return made up to 08/09/03; full list of members (6 pages)
19 September 2003Director's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
19 September 2003Return made up to 08/09/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
9 February 2003Return made up to 08/09/02; full list of members (6 pages)
9 February 2003Return made up to 08/09/02; full list of members (6 pages)
21 December 2001Return made up to 08/09/01; full list of members (6 pages)
21 December 2001Return made up to 08/09/01; full list of members (6 pages)
6 November 2000Registered office changed on 06/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
6 November 2000Registered office changed on 06/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (1 page)
3 November 2000New director appointed (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (1 page)
3 November 2000New secretary appointed (1 page)
8 September 2000Incorporation (13 pages)