Company NamePortfolio Ventures (Reading Gp Iv) Limited
Company StatusDissolved
Company Number04531144
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)
Previous NameShelfco (No. 2781) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr John David Hopkins
NationalityBritish
StatusClosed
Appointed29 June 2007(4 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 04 June 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameMike Pashley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(5 years, 1 month after company formation)
Appointment Duration7 months (closed 04 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Rothsay Road
Bedford
Bedfordshire
MK40 3PP
Director NameMs Jadzia Zofia Duzniak
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 29 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Director NameMr Paul Talbot Parkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 12 May 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Swift Street
London
SW6 5AG
Director NameMr Paul Andrew Stanford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Oak
5 Winton Gardens
Berkhamsted
Hertfordshire
HP4 3NS
Secretary NameMs Jadzia Zofia Duzniak
NationalityBritish
StatusResigned
Appointed14 February 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 29 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Secretary NameDion Bradley Palin
NationalityAustralian
StatusResigned
Appointed29 December 2006(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 29 June 2007)
RoleAccountant
Correspondence Address76c Gascony Avenue
West Hampstead
London
NW6 4NE
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address1 Knightsbridge
3rd Floor
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2008First Gazette notice for voluntary strike-off (1 page)
10 January 2008Application for striking-off (1 page)
17 December 2007Registered office changed on 17/12/07 from: 3RD floor liscartan house 127 sloane street london SW1X 9BA (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
4 November 2007Return made up to 30/08/07; no change of members (6 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Full accounts made up to 31 December 2006 (14 pages)
11 July 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007Secretary resigned;director resigned (1 page)
20 September 2006Return made up to 30/08/06; full list of members (7 pages)
20 July 2006Full accounts made up to 31 December 2005 (12 pages)
23 May 2006Director resigned (1 page)
8 September 2005Return made up to 30/08/05; full list of members (7 pages)
10 May 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
9 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Particulars of mortgage/charge (16 pages)
5 March 2003Particulars of mortgage/charge (7 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
20 February 2003New director appointed (3 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2003Memorandum and Articles of Association (13 pages)
20 February 2003New director appointed (3 pages)
20 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 February 2003Memorandum and Articles of Association (6 pages)
20 February 2003New secretary appointed;new director appointed (5 pages)
20 February 2003Registered office changed on 20/02/03 from: lacon house theobalds road london WC1X 8RW (1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2003Company name changed shelfco (no. 2781) LIMITED\certificate issued on 17/02/03 (2 pages)