Company NamePortanier Laboratory Limited
Company StatusDissolved
Company Number04668537
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameP Portanier Laboratory Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Joshua George Portanier
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(5 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 03 July 2018)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Cavendish Avenue
London
N3 3QN
Secretary NameMr Paul Portanier
NationalityBritish
StatusClosed
Appointed01 October 2008(5 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 03 July 2018)
RoleCompany Director
Correspondence Address31 Highfield Avenue
Kingsbury
NW9 0PX
Director NameMr Paul Portanier
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Executive
Correspondence Address31 Highfield Avenue
Kingsbury
NW9 0PX
Secretary NameMr Joshua George Portanier
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cavendish Avenue
London
N3 3QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 73800451
Telephone regionLondon

Location

Registered Address71 Troutbeck
Albany Street
London
NW1 4EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£421
Cash£58
Current Liabilities£8,692

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (3 pages)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
26 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 January 2017Previous accounting period shortened from 31 March 2017 to 30 June 2016 (1 page)
25 January 2017Previous accounting period shortened from 31 March 2017 to 30 June 2016 (1 page)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
21 November 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
21 November 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(4 pages)
1 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Joshua George Portanier on 17 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr Joshua George Portanier on 17 February 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 February 2009Return made up to 17/02/09; full list of members (3 pages)
20 February 2009Return made up to 17/02/09; full list of members (3 pages)
9 October 2008Company name changed p portanier laboratory LIMITED\certificate issued on 10/10/08 (2 pages)
9 October 2008Company name changed p portanier laboratory LIMITED\certificate issued on 10/10/08 (2 pages)
2 October 2008Secretary appointed mr paul portanier (1 page)
2 October 2008Appointment terminated director paul portanier (1 page)
2 October 2008Appointment terminated secretary joshua portanier (1 page)
2 October 2008Director appointed mr joshua george portanier (1 page)
2 October 2008Secretary appointed mr paul portanier (1 page)
2 October 2008Appointment terminated director paul portanier (1 page)
2 October 2008Appointment terminated secretary joshua portanier (1 page)
2 October 2008Director appointed mr joshua george portanier (1 page)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 February 2007Return made up to 17/02/07; full list of members (2 pages)
21 February 2007Return made up to 17/02/07; full list of members (2 pages)
21 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 February 2005Return made up to 17/02/05; full list of members (6 pages)
23 February 2005Return made up to 17/02/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
20 February 2004Return made up to 17/02/04; full list of members (6 pages)
20 February 2004Return made up to 17/02/04; full list of members (6 pages)
28 May 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
28 May 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
18 April 2003Registered office changed on 18/04/03 from: 71 troutback off albany street london NW1 4EG (1 page)
18 April 2003Registered office changed on 18/04/03 from: 71 troutback off albany street london NW1 4EG (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
9 March 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
17 February 2003Incorporation (15 pages)
17 February 2003Incorporation (15 pages)