Company NamePorphyrios (Overseas) Limited
Company StatusDissolved
Company Number04444133
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameDemetri Porphyrios (Overseas) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Richard Thomas Henry Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Blenheim Road
Bedford Park
London
W4 1ET
Secretary NameC & C Legal Services Limited (Corporation)
StatusClosed
Appointed21 May 2002(same day as company formation)
Correspondence AddressFloor 7, 20
Gresham Street
London
EC2V 7JE
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address20 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Richard T.h Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 August 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
22 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 June 2010Secretary's details changed for C & C Legal Services Limited on 21 May 2010 (2 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for C & C Legal Services Limited on 21 May 2010 (2 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
28 May 2010Registered office address changed from 10Th Floor Sea Containers House 20 Upper Ground London SE1 9QT on 28 May 2010 (1 page)
28 May 2010Registered office address changed from , 10th Floor Sea Containers House, 20 Upper Ground, London, SE1 9QT on 28 May 2010 (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 May 2009Return made up to 21/05/09; full list of members (3 pages)
28 May 2009Return made up to 21/05/09; full list of members (3 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 May 2008Return made up to 21/05/08; full list of members (3 pages)
23 May 2008Return made up to 21/05/08; full list of members (3 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 July 2007Return made up to 21/05/07; no change of members (6 pages)
31 July 2007Return made up to 21/05/07; no change of members (6 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 August 2006Return made up to 21/05/06; full list of members (6 pages)
7 August 2006Return made up to 21/05/06; full list of members (6 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 June 2005Return made up to 21/05/05; full list of members (6 pages)
21 June 2005Return made up to 21/05/05; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 July 2004Return made up to 21/05/04; full list of members (6 pages)
13 July 2004Return made up to 21/05/04; full list of members (6 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 May 2003Return made up to 21/05/03; full list of members (6 pages)
29 May 2003Return made up to 21/05/03; full list of members (6 pages)
31 January 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
31 January 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
11 September 2002New director appointed (3 pages)
11 September 2002New director appointed (3 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
29 June 2002Registered office changed on 29/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
29 June 2002New secretary appointed (2 pages)
12 June 2002Company name changed demetri porphyrios (overseas) li mited\certificate issued on 12/06/02 (3 pages)
12 June 2002Company name changed demetri porphyrios (overseas) li mited\certificate issued on 12/06/02 (3 pages)
21 May 2002Incorporation (12 pages)
21 May 2002Incorporation (12 pages)