Company NamePortfolio Partnership 21 (GP) Limited
Company StatusDissolved
Company Number04480856
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 10 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Chicken
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Afshin Taraz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Martin Michael Heffernan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(7 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (closed 22 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Kelvin Deon Gray
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed31 May 2006(3 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 22 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Secretary NameProperty Partnership Secretaries Limited (Corporation)
StatusClosed
Appointed09 July 2002(same day as company formation)
Correspondence Address35 Grosvenor Street
London
W1K 4QX
Director NameMr Andrew David Grieve
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(7 months, 4 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 28 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMs Diane Elizabeth Suter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Grosvenor Street
Mayfair
London
W1K 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Michael John Chicken
50.00%
Ordinary
1 at £1Mr Afshin Taraz
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£4,931

Accounts

Latest Accounts5 April 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
28 June 2013Application to strike the company off the register (3 pages)
28 June 2013Application to strike the company off the register (3 pages)
28 February 2013Termination of appointment of Andrew Grieve as a director (1 page)
28 February 2013Termination of appointment of Andrew David Grieve as a director on 28 February 2013 (1 page)
7 January 2013Termination of appointment of Diane Suter as a director (1 page)
7 January 2013Termination of appointment of Diane Elizabeth Suter as a director on 31 December 2012 (1 page)
19 December 2012Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page)
19 December 2012Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page)
19 December 2012Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(6 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(6 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(6 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
26 July 2011Director's details changed for Mr Andrew David Grieve on 9 July 2011 (2 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
26 July 2011Director's details changed for Mr Kelvin Deon Gray on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Ms Diane Elizabeth Suter on 9 July 2011 (2 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
26 July 2011Director's details changed for Mr Kelvin Deon Gray on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Afshin Taraz on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Afshin Taraz on 9 July 2011 (2 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
26 July 2011Director's details changed for Mr Andrew David Grieve on 9 July 2011 (2 pages)
26 July 2011Secretary's details changed for Property Partnership Secretaries Limited on 9 July 2011 (2 pages)
26 July 2011Secretary's details changed for Property Partnership Secretaries Limited on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Martin Michael Heffernan on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Ms Diane Elizabeth Suter on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Michael John Chicken on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Michael John Chicken on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Afshin Taraz on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Kelvin Deon Gray on 9 July 2011 (2 pages)
26 July 2011Secretary's details changed for Property Partnership Secretaries Limited on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Andrew David Grieve on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Ms Diane Elizabeth Suter on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Martin Michael Heffernan on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Martin Michael Heffernan on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Michael John Chicken on 9 July 2011 (2 pages)
13 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 July 2010Secretary's details changed for Property Partnership Secretaries Limited on 9 July 2010 (2 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
22 July 2010Secretary's details changed for Property Partnership Secretaries Limited on 9 July 2010 (2 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
23 November 2009Accounts for a dormant company made up to 5 April 2009 (4 pages)
23 November 2009Accounts for a dormant company made up to 5 April 2009 (4 pages)
27 July 2009Return made up to 09/07/09; full list of members (5 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
10 July 2008Return made up to 09/07/08; full list of members (5 pages)
30 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
30 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
20 July 2007Return made up to 09/07/07; full list of members (3 pages)
15 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
10 October 2006Return made up to 09/07/06; full list of members (3 pages)
11 August 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
11 August 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
8 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
11 October 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
11 October 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
8 August 2005Return made up to 09/07/05; full list of members (3 pages)
8 August 2005Location of register of members (1 page)
4 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
28 July 2004Return made up to 09/07/04; full list of members (8 pages)
3 December 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
3 December 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
2 October 2003Return made up to 09/07/03; full list of members (8 pages)
11 August 2003Particulars of mortgage/charge (5 pages)
27 June 2003Particulars of mortgage/charge (7 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
12 March 2003Particulars of mortgage/charge (7 pages)
12 March 2003Particulars of mortgage/charge (8 pages)
12 March 2003Particulars of mortgage/charge (7 pages)
12 March 2003Particulars of mortgage/charge (7 pages)
11 March 2003Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page)
21 October 2002Ad 09/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002New director appointed (3 pages)
5 August 2002New director appointed (3 pages)
5 August 2002Secretary resigned (1 page)
9 July 2002Incorporation (16 pages)