Company NamePortman Designs Holdings Limited
Company StatusDissolved
Company Number04541709
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteven Portman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityFinnish
StatusClosed
Appointed23 September 2002(same day as company formation)
RoleManaging Director
Correspondence AddressBeacon Hill Cottage
Beacon Hill
Mongeham
Kent
CT14 0HW
Director NameMrs Virginia Portman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(same day as company formation)
RoleManager
Correspondence AddressBeacon Hill Cottage Beacon Hill
Great Mongeham
Deal
Kent
CT14 0HW
Secretary NameMrs Virginia Portman
NationalityBritish
StatusClosed
Appointed23 September 2002(same day as company formation)
RoleManager
Correspondence AddressBeacon Hill Cottage Beacon Hill
Great Mongeham
Deal
Kent
CT14 0HW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address51 Queen Anne Street
London
W1G 9HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£341
Current Liabilities£30,441

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
4 July 2008Return made up to 23/09/07; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 April 2008Return made up to 23/09/06; full list of members (4 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
7 November 2005Return made up to 23/09/05; full list of members (7 pages)
10 July 2005Registered office changed on 10/07/05 from: 51 queen anne street london W1G 9HS (1 page)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 March 2005Registered office changed on 31/03/05 from: 309 ballards lane london N12 8LU (1 page)
16 September 2004Return made up to 23/09/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 July 2003 (11 pages)
25 September 2003Return made up to 23/09/03; full list of members (7 pages)
11 December 2002Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
23 September 2002Incorporation (14 pages)