London
N3 3QN
Secretary Name | Mr Paul Portanier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | 31 Highfield Avenue Kingsbury NW9 0PX |
Director Name | Mr Paul Portanier |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Executive |
Correspondence Address | 31 Highfield Avenue Kingsbury NW9 0PX |
Secretary Name | Mr Joshua George Portanier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cavendish Avenue London N3 3QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 73800451 |
---|---|
Telephone region | London |
Registered Address | 71 Troutbeck Albany Street London NW1 4EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £421 |
Cash | £58 |
Current Liabilities | £8,692 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2018 | Application to strike the company off the register (3 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
26 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 January 2017 | Previous accounting period shortened from 31 March 2017 to 30 June 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 31 March 2017 to 30 June 2016 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 November 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
21 November 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Joshua George Portanier on 17 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mr Joshua George Portanier on 17 February 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
9 October 2008 | Company name changed p portanier laboratory LIMITED\certificate issued on 10/10/08 (2 pages) |
9 October 2008 | Company name changed p portanier laboratory LIMITED\certificate issued on 10/10/08 (2 pages) |
2 October 2008 | Secretary appointed mr paul portanier (1 page) |
2 October 2008 | Appointment terminated director paul portanier (1 page) |
2 October 2008 | Appointment terminated secretary joshua portanier (1 page) |
2 October 2008 | Director appointed mr joshua george portanier (1 page) |
2 October 2008 | Secretary appointed mr paul portanier (1 page) |
2 October 2008 | Appointment terminated director paul portanier (1 page) |
2 October 2008 | Appointment terminated secretary joshua portanier (1 page) |
2 October 2008 | Director appointed mr joshua george portanier (1 page) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
21 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
21 February 2006 | Return made up to 17/02/06; full list of members
|
21 February 2006 | Return made up to 17/02/06; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
28 May 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
28 May 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 71 troutback off albany street london NW1 4EG (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 71 troutback off albany street london NW1 4EG (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
17 February 2003 | Incorporation (15 pages) |
17 February 2003 | Incorporation (15 pages) |