London
NW2 3SP
Secretary Name | Mr Mason Storm |
---|---|
Status | Closed |
Appointed | 01 July 2007(5 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Westbere Road London NW2 3SP |
Secretary Name | James Grant Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 4 19 Savernake Road London NW3 2JT |
Director Name | Nicola Bogle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 13 August 2002) |
Role | Marketing Director |
Correspondence Address | 66 Littlebrook Avenue Burnham Buckinghamshire SL2 2NN |
Director Name | William Brian Peters |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 November 2010) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 5 King James Avenue Cuffley Hertfordshire EN6 4LN |
Secretary Name | Nicola Bogle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 12 months (resigned 16 July 2003) |
Role | Marketing Director |
Correspondence Address | 66 Littlebrook Avenue Burnham Buckinghamshire SL2 2NN |
Director Name | Arthur Joseph Barnett |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 26 July 2004) |
Role | Sales Director |
Correspondence Address | 90 Perry Mead Enfield Middlesex EN2 8BS |
Secretary Name | Susan Elizabeth Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 month (resigned 03 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 194 Oxford Road Marlow Buckinghamshire SL7 2PR |
Secretary Name | Roisin Joan Cook |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 2006) |
Role | Accountant |
Correspondence Address | 17 Broadacres Luton Bedfordshire LU2 7YF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 51 Westbere Road London NW2 3SP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£118,730 |
Current Liabilities | £3,850 |
Latest Accounts | 27 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 December |
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2011-07-01
|
30 June 2011 | Director's details changed for Mr Mason Storm on 1 October 2009 (2 pages) |
30 June 2011 | Director's details changed for Mr Mason Storm on 1 October 2009 (2 pages) |
30 June 2011 | Registered office address changed from 25 Thurlow Park Road London SE21 8JP on 30 June 2011 (1 page) |
30 June 2011 | Director's details changed for Mr Mason Storm on 1 October 2009 (2 pages) |
30 June 2011 | Registered office address changed from 25 Thurlow Park Road London SE21 8JP on 30 June 2011 (1 page) |
30 June 2011 | Director's details changed for William Brian Peters on 1 October 2009 (2 pages) |
30 June 2011 | Director's details changed for William Brian Peters on 1 October 2009 (2 pages) |
30 June 2011 | Director's details changed for William Brian Peters on 1 October 2009 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 27 December 2009 (5 pages) |
28 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Total exemption small company accounts made up to 27 December 2009 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 27 December 2007 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 27 December 2008 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 27 December 2008 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 27 December 2007 (5 pages) |
6 June 2011 | Registered office address changed from 51 Westbere Road Cricklewood London NW2 3SP on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from 51 Westbere Road Cricklewood London NW2 3SP on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from 51 Westbere Road Cricklewood London NW2 3SP on 6 June 2011 (2 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2010 | Termination of appointment of William Peters as a director (2 pages) |
15 November 2010 | Termination of appointment of William Peters as a director (2 pages) |
16 April 2010 | Annual return made up to 28 June 2009 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 28 June 2009 with a full list of shareholders (5 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Secretary appointed mr mason ricardo storm (1 page) |
28 May 2009 | Return made up to 28/06/08; full list of members (5 pages) |
28 May 2009 | Return made up to 28/06/08; full list of members (5 pages) |
28 May 2009 | Secretary appointed mr mason ricardo storm (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2008 | Total exemption full accounts made up to 27 December 2006 (8 pages) |
20 March 2008 | Total exemption full accounts made up to 27 December 2006 (8 pages) |
21 February 2008 | Return made up to 28/06/07; full list of members
|
21 February 2008 | Return made up to 28/06/07; full list of members (7 pages) |
15 February 2007 | Ad 22/01/07--------- £ si 2@1=2 £ ic 2001/2003 (4 pages) |
15 February 2007 | Ad 22/01/07--------- £ si 2@1=2 £ ic 2001/2003 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 27 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 27 December 2005 (6 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Return made up to 28/06/06; full list of members
|
12 September 2006 | Return made up to 28/06/06; full list of members (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 27 December 2004 (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 27 December 2004 (8 pages) |
23 December 2005 | Return made up to 28/06/05; full list of members (8 pages) |
23 December 2005 | Return made up to 28/06/05; full list of members (8 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 17 broadacres luton bedfordshire LU2 7YF (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 17 broadacres luton bedfordshire LU2 7YF (1 page) |
5 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 August 2004 | Return made up to 28/06/04; full list of members
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
16 June 2004 | New secretary appointed (1 page) |
16 June 2004 | New secretary appointed (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
27 May 2004 | Total exemption small company accounts made up to 27 December 2003 (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 27 December 2003 (6 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Accounting reference date extended from 30/06/03 to 27/12/03 (1 page) |
17 May 2004 | Accounting reference date extended from 30/06/03 to 27/12/03 (1 page) |
11 May 2004 | Memorandum and Articles of Association (15 pages) |
11 May 2004 | Memorandum and Articles of Association (15 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: southern breaches vicarage hill westerham kent TN16 1AY (1 page) |
7 May 2004 | New secretary appointed (1 page) |
7 May 2004 | New secretary appointed (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: southern breaches vicarage hill westerham kent TN16 1AY (1 page) |
21 October 2003 | Return made up to 28/06/03; full list of members
|
21 October 2003 | Ad 16/10/03--------- £ si 5@1=5 £ ic 1001/1006 (2 pages) |
21 October 2003 | Ad 16/10/03--------- £ si 5@1=5 £ ic 1001/1006 (2 pages) |
21 October 2003 | Ad 16/10/03--------- £ si 995@1=995 £ ic 1006/2001 (2 pages) |
21 October 2003 | Return made up to 28/06/03; full list of members (8 pages) |
21 October 2003 | Ad 16/10/03--------- £ si 995@1=995 £ ic 1006/2001 (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 66 littlebrook avenue burnham berkshire SL2 2NN (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 66 littlebrook avenue burnham berkshire SL2 2NN (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Ad 08/07/02--------- £ si 5@1=5 £ ic 996/1001 (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Ad 08/07/02--------- £ si 5@1=5 £ ic 996/1001 (2 pages) |
11 July 2002 | Resolutions
|
11 July 2002 | Registered office changed on 11/07/02 from: 66 littlebrook avenue burnham berkshire SL2 2NN (1 page) |
11 July 2002 | £ nc 1000/6000000 04/07/02 (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 6-8 underwood street london N1 7JQ (1 page) |
11 July 2002 | Ad 04/07/02--------- £ si 995@1=995 £ ic 1/996 (2 pages) |
11 July 2002 | Resolutions
|
11 July 2002 | Ad 04/07/02--------- £ si 995@1=995 £ ic 1/996 (2 pages) |
11 July 2002 | £ nc 1000/6000000 04/07/02 (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 6-8 underwood street london N1 7JQ (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
3 July 2002 | Company name changed portlan LIMITED\certificate issued on 03/07/02 (2 pages) |
3 July 2002 | Company name changed portlan LIMITED\certificate issued on 03/07/02 (2 pages) |
28 June 2002 | Incorporation (18 pages) |
28 June 2002 | Incorporation (18 pages) |