Company NamePortman Administration 2 Limited
Company StatusDissolved
Company Number04605042
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 4 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusClosed
Appointed09 June 2015(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton Hm11
Bermuda
Secretary NameGary Stanley Jones
NationalityBritish
StatusResigned
Appointed31 December 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address12 Ashwick Close
Caterham
Surrey
CR3 6BY
Director NameMr Jozef Charles Hendriks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed24 September 2010(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House, 4 Burnaby Street
Hamilton
Hm11
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameDelancey Estates Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address40 Portman Square
London
W1H 0AA
Director NameDelancey Group Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address40 Portman Square
London
W1H 0AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDelancey Group Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address40 Portman Square
London
W1H 0AA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameABC Rite Limited (Corporation)
StatusResigned
Appointed31 December 2003(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2012)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NamePortman Administration Limited (Corporation)
StatusResigned
Appointed22 December 2006(4 years after company formation)
Appointment Duration10 years, 1 month (resigned 18 January 2017)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER

Location

Registered Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (3 pages)
17 December 2020Resolutions
  • RES13 ‐ Voluntary diss DS01 08/12/2020
(3 pages)
10 July 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
30 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
5 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
5 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
19 January 2017Termination of appointment of Portman Administration Limited as a secretary on 18 January 2017 (1 page)
19 January 2017Termination of appointment of Portman Administration Limited as a secretary on 18 January 2017 (1 page)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
12 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
17 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
17 June 2015Appointment of Mr Andrew David Parsons as a director (2 pages)
17 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
17 June 2015Appointment of Mr Andrew David Parsons as a director (2 pages)
17 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
17 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
17 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
17 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
9 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
9 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
5 July 2012Appointment of Mr Colin Barry Wagman as a director (2 pages)
5 July 2012Appointment of Mr Colin Barry Wagman as a director (2 pages)
4 July 2012Termination of appointment of Abc Rite Limited as a director (1 page)
4 July 2012Termination of appointment of Abc Rite Limited as a director (1 page)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
24 September 2010Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
24 September 2010Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 December 2009Secretary's details changed for Portman Administration Limited on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Abc Rite Limited on 1 October 2009 (1 page)
29 December 2009Secretary's details changed for Portman Administration Limited on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Abc Rite Limited on 1 October 2009 (1 page)
29 December 2009Director's details changed for Abc Rite Limited on 1 October 2009 (1 page)
29 December 2009Secretary's details changed for Portman Administration Limited on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
19 February 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
19 February 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
17 December 2008Return made up to 29/11/08; full list of members (3 pages)
17 December 2008Return made up to 29/11/08; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
21 July 2008Director's change of particulars / tribeca uk LIMITED / 09/07/2008 (1 page)
21 July 2008Director's change of particulars / tribeca uk LIMITED / 09/07/2008 (1 page)
5 December 2007Return made up to 29/11/07; full list of members (5 pages)
5 December 2007Return made up to 29/11/07; full list of members (5 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
19 December 2006Return made up to 29/11/06; full list of members (5 pages)
19 December 2006Return made up to 29/11/06; full list of members (5 pages)
27 November 2006Total exemption full accounts made up to 30 September 2006 (4 pages)
27 November 2006Total exemption full accounts made up to 30 September 2006 (4 pages)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
16 December 2005Return made up to 29/11/05; full list of members (5 pages)
16 December 2005Return made up to 29/11/05; full list of members (5 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
2 December 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
2 December 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
21 July 2005Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page)
21 July 2005Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page)
18 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 December 2004Return made up to 29/11/04; full list of members (5 pages)
22 December 2004Return made up to 29/11/04; full list of members (5 pages)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 August 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
6 August 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 January 2004Secretary resigned (1 page)
11 January 2004New secretary appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (3 pages)
11 January 2004Director resigned (1 page)
11 January 2004Secretary resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004New secretary appointed (2 pages)
11 January 2004New director appointed (3 pages)
9 January 2004Return made up to 29/11/03; full list of members (5 pages)
9 January 2004Return made up to 29/11/03; full list of members (5 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Secretary's particulars changed;director's particulars changed (1 page)
23 October 2003Secretary's particulars changed;director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
29 November 2002Incorporation (20 pages)
29 November 2002Incorporation (20 pages)