Company NamePortman Administration 3 Limited
Company StatusDissolved
Company Number05014935
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 25 April 2017)
RoleCharted Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusClosed
Appointed09 June 2015(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton Hm11
Bermuda
Secretary NamePortman Administration Limited (Corporation)
StatusClosed
Appointed22 December 2006(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 25 April 2017)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NameGary Stanley Jones
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
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(6 years, 8 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 NameABC Rite Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.delancey.com

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 Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (3 pages)
27 January 2017Application to strike the company off the register (3 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)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
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)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • 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)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • 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)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 14 January 2013 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)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 14 January 2012 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)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 14 January 2011 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)
18 January 2010Director's details changed for Abc Rite Limited on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Portman Administration Limited on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Abc Rite Limited on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Portman Administration Limited on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Portman Administration Limited on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Abc Rite Limited on 1 October 2009 (2 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)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
16 January 2009Return made up to 14/01/09; 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)
12 February 2008Return made up to 14/01/08; full list of members (5 pages)
12 February 2008Return made up to 14/01/08; full list of members (5 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
9 February 2007Return made up to 14/01/07; full list of members (5 pages)
9 February 2007Return made up to 14/01/07; full list of members (5 pages)
9 February 2007Secretary resigned (1 page)
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)
8 February 2006Secretary's particulars changed (1 page)
8 February 2006Secretary's particulars changed (1 page)
8 February 2006Return made up to 14/01/06; full list of members (5 pages)
8 February 2006Return made up to 14/01/06; 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)
16 March 2005Return made up to 14/01/05; full list of members (5 pages)
16 March 2005Return made up to 14/01/05; full list of members (5 pages)
23 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
14 January 2004Incorporation (19 pages)
14 January 2004Incorporation (19 pages)