Company NamePortimao Marina Properties (T2) Limited
Company StatusDissolved
Company Number04627049
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameInput It Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Peter Harvey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(1 week, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 11 May 2010)
RoleProject Director & Analyst
Country of ResidenceEngland
Correspondence AddressBrook House Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RH
Director NameMrs Denise Michelle Harvey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(1 week, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 11 May 2010)
RoleBusiness Administration
Correspondence AddressBrook House Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RH
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed30 June 2003(5 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 11 May 2010)
Correspondence Address128 Cannon Workshops 3 Cannon Drive
London
E14 4AS
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameP Elsie Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressScope House
18 Clarendon Road
South Woodford
London
E18 2AW

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
14 January 2010Application to strike the company off the register (3 pages)
14 January 2010Application to strike the company off the register (3 pages)
13 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 September 2009Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops 3 cannon drive, now: cannon workshops 3 cannon drive (1 page)
16 September 2009Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 January 2009Return made up to 02/01/09; full list of members (3 pages)
9 January 2009Return made up to 02/01/09; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 March 2008Accounts made up to 31 May 2007 (2 pages)
9 January 2008Return made up to 02/01/08; full list of members (2 pages)
9 January 2008Return made up to 02/01/08; full list of members (2 pages)
12 January 2007Return made up to 02/01/07; full list of members (2 pages)
12 January 2007Return made up to 02/01/07; full list of members (2 pages)
7 November 2006Accounts made up to 31 May 2006 (2 pages)
7 November 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
27 July 2006Registered office changed on 27/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
27 July 2006Registered office changed on 27/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
18 January 2006Return made up to 02/01/06; full list of members (2 pages)
18 January 2006Return made up to 02/01/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 September 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
20 September 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
31 January 2005Return made up to 02/01/05; full list of members (7 pages)
31 January 2005Return made up to 02/01/05; full list of members (7 pages)
27 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
27 September 2004Accounts made up to 31 January 2004 (2 pages)
27 April 2004Return made up to 02/01/04; full list of members (7 pages)
27 April 2004Return made up to 02/01/04; full list of members (7 pages)
27 October 2003New secretary appointed (1 page)
27 October 2003New secretary appointed (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
4 September 2003Memorandum and Articles of Association (11 pages)
4 September 2003Memorandum and Articles of Association (11 pages)
4 March 2003New director appointed (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
28 February 2003Memorandum and Articles of Association (12 pages)
28 February 2003Memorandum and Articles of Association (12 pages)
13 February 2003Company name changed input it LIMITED\certificate issued on 13/02/03 (2 pages)
13 February 2003Company name changed input it LIMITED\certificate issued on 13/02/03 (2 pages)
2 January 2003Incorporation (17 pages)