Company Name1PAM Limited
Company StatusDissolved
Company Number04998780
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NamesSpeed 9816 Limited and 1st Port Asset Management 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 Philip Gerald Porter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 20 June 2017)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressRichmond Suite Grosvenor House
86-90 Park Lane
London
W1J 8DJ
Director NameMr Philip Gerald Porter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(4 months after company formation)
Appointment Duration5 years (resigned 01 May 2009)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address80 Creighton Avenue
Muswell Hill
London
N10 1NT
Secretary NameMr Peter Gordon Braithwaite
NationalityBritish
StatusResigned
Appointed22 April 2004(4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address40 Kingswood Avenue
Shortlands
Bromley
Kent
BR2 0NY
Director NameMr Peter Gordon Braithwaite
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 October 2009)
RoleAccountant
Correspondence Address40 Kingswood Avenue
Shortlands
Bromley
Kent
BR2 0NY
Secretary NameMs Meena Gupta
NationalityBritish
StatusResigned
Appointed21 May 2009(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 2010)
RoleAccountant
Correspondence Address43 Northwick Avenue
Harrow
London
HA3 0AA
Director NameMr Alun Micheal James Webster
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dover Street
Mayfair
London
W1S 4LR
Secretary NameMr Daniel Marc Nash
StatusResigned
Appointed31 May 2010(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2013)
RoleCompany Director
Correspondence AddressHolden House 57 Rathbone Place
London
W1T 1JU
Director NameMr Alexander Colin Brodie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Suite Grosvenor House
86-90 Park Lane
London
W1J 8DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website1stportasset.com

Location

Registered AddressRichmond Suite Grosvenor House
86-90 Park Lane
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Alexander Colin Brodie
50.00%
Ordinary
1 at £1Philip Gerald Porter
50.00%
Ordinary

Financials

Year2014
Net Worth£101,703

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

2 August 2004Delivered on: 5 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
7 May 2016Termination of appointment of Alexander Colin Brodie as a director on 3 May 2016 (1 page)
7 May 2016Registered office address changed from Squires Farm Logmore Lane Dorking RH4 3JL England to C/O P Porter Richmond Suite Grosvenor House 86-90 Park Lane London W1J 8DJ on 7 May 2016 (1 page)
7 May 2016Termination of appointment of Alexander Colin Brodie as a director on 3 May 2016 (1 page)
7 May 2016Registered office address changed from Squires Farm Logmore Lane Dorking RH4 3JL England to C/O P Porter Richmond Suite Grosvenor House 86-90 Park Lane London W1J 8DJ on 7 May 2016 (1 page)
3 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Compulsory strike-off action has been discontinued (1 page)
2 May 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
2 May 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 October 2015Registered office address changed from C/O Daniel M Nash Ma (Oxon.) Aca Holden House 57 Rathbone Place London W1T 1JU to Squires Farm Logmore Lane Dorking RH4 3JL on 15 October 2015 (1 page)
15 October 2015Registered office address changed from C/O Daniel M Nash Ma (Oxon.) Aca Holden House 57 Rathbone Place London W1T 1JU to Squires Farm Logmore Lane Dorking RH4 3JL on 15 October 2015 (1 page)
30 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 December 2013Termination of appointment of Daniel Nash as a secretary (1 page)
13 December 2013Termination of appointment of Daniel Nash as a secretary (1 page)
13 December 2013Termination of appointment of Daniel Nash as a secretary (1 page)
13 December 2013Termination of appointment of Daniel Nash as a secretary (1 page)
1 May 2013Registered office address changed from C/O Daniel Nash 180 Piccadilly London W1J 9HF United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Daniel Nash 180 Piccadilly London W1J 9HF United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Daniel Nash 180 Piccadilly London W1J 9HF United Kingdom on 1 May 2013 (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Appointment of Mr. Philip Gerald Porter as a director (2 pages)
28 January 2013Appointment of Mr. Philip Gerald Porter as a director (2 pages)
28 January 2013Appointment of Mr Alexander Colin Brodie as a director (2 pages)
28 January 2013Appointment of Mr Alexander Colin Brodie as a director (2 pages)
5 December 2012Registered office address changed from C/O Daniel M Nash 16 Dover Street Mayfair London W1S 4LR England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from C/O Daniel M Nash 16 Dover Street Mayfair London W1S 4LR England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from C/O Daniel M Nash 16 Dover Street Mayfair London W1S 4LR England on 5 December 2012 (1 page)
21 June 2012Termination of appointment of Alun Webster as a director (1 page)
21 June 2012Termination of appointment of Alun Webster as a director (1 page)
11 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
10 January 2011Registered office address changed from C/O Meena Gupta 16 Dover Street 2Nd Floor Mayfair London W1S 4LR on 10 January 2011 (1 page)
10 January 2011Registered office address changed from C/O Meena Gupta 16 Dover Street 2Nd Floor Mayfair London W1S 4LR on 10 January 2011 (1 page)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed 1ST port asset management LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed 1ST port asset management LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(2 pages)
23 June 2010Termination of appointment of Meena Gupta as a secretary (1 page)
23 June 2010Appointment of Mr Daniel Marc Nash as a secretary (1 page)
23 June 2010Appointment of Mr Daniel Marc Nash as a secretary (1 page)
23 June 2010Termination of appointment of Meena Gupta as a secretary (1 page)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of Peter Braithwaite as a director (1 page)
12 January 2010Termination of appointment of Peter Braithwaite as a director (1 page)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
12 January 2010Appointment of Mr Alun Micheal James Webster as a director (2 pages)
12 January 2010Appointment of Mr Alun Micheal James Webster as a director (2 pages)
3 December 2009Registered office address changed from 40a Dover Street Mayfair London W1S 4NW on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 40a Dover Street Mayfair London W1S 4NW on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 40a Dover Street Mayfair London W1S 4NW on 3 December 2009 (1 page)
16 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
16 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
29 May 2009Registered office changed on 29/05/2009 from 65 kingsway london WC2B 6TD united kingdom (1 page)
29 May 2009Secretary appointed mrs meena gupta (1 page)
29 May 2009Secretary appointed mrs meena gupta (1 page)
29 May 2009Registered office changed on 29/05/2009 from 65 kingsway london WC2B 6TD united kingdom (1 page)
28 May 2009Appointment terminated director philip porter (1 page)
28 May 2009Appointment terminated director philip porter (1 page)
28 May 2009Appointment terminated director alexander brodie (1 page)
28 May 2009Director appointed mr peter braithwaite (1 page)
28 May 2009Director appointed mr peter braithwaite (1 page)
28 May 2009Appointment terminated director alexander brodie (1 page)
1 April 2009Appointment terminated secretary peter braithwaite (1 page)
1 April 2009Appointment terminated secretary peter braithwaite (1 page)
24 December 2008Return made up to 18/12/08; full list of members (4 pages)
24 December 2008Return made up to 18/12/08; full list of members (4 pages)
20 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
20 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
24 April 2008Registered office changed on 24/04/2008 from 7 st james's square london SW1Y 4JU (1 page)
24 April 2008Registered office changed on 24/04/2008 from 7 st james's square london SW1Y 4JU (1 page)
2 January 2008Registered office changed on 02/01/08 from: 7 st jamess square london SW1Y 4JU (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 18/12/07; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Registered office changed on 02/01/08 from: 7 st jamess square london SW1Y 4JU (1 page)
2 January 2008Return made up to 18/12/07; full list of members (2 pages)
27 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
27 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
9 January 2007Return made up to 18/12/06; full list of members (7 pages)
9 January 2007Return made up to 18/12/06; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
6 January 2006Return made up to 18/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/01/06
(7 pages)
6 January 2006Return made up to 18/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/01/06
(7 pages)
27 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
27 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
7 January 2005Return made up to 18/12/04; full list of members (7 pages)
7 January 2005Ad 02/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2005Ad 02/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2005Return made up to 18/12/04; full list of members (7 pages)
1 December 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
1 December 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
15 June 2004New director appointed (3 pages)
15 June 2004New director appointed (3 pages)
21 May 2004Memorandum and Articles of Association (13 pages)
21 May 2004Memorandum and Articles of Association (13 pages)
20 May 2004New director appointed (3 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004New director appointed (3 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
28 April 2004Company name changed speed 9816 LIMITED\certificate issued on 28/04/04 (2 pages)
28 April 2004Company name changed speed 9816 LIMITED\certificate issued on 28/04/04 (2 pages)
26 April 2004Registered office changed on 26/04/04 from: 6-8 underwood street london N1 7JQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: 6-8 underwood street london N1 7JQ (1 page)
18 December 2003Incorporation (17 pages)
18 December 2003Incorporation (17 pages)