Company NamePortnear Limited
Company StatusDissolved
Company Number05365022
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House B35-37 Brent Street
London
NW4 2EF
Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House B35-37 Brent Street
London
NW4 2EF
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 08 March 2017)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers 16 Bedford Row
London
WC1R 4EB
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed22 February 2007(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2010)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2012
Net Worth-£2,353
Cash£97
Current Liabilities£2,452

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End27 December

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2017Termination of appointment of a director (1 page)
28 July 2017Termination of appointment of a director (1 page)
21 July 2017Termination of appointment of Andrew Robert Thornhill as a director on 8 March 2017 (2 pages)
21 July 2017Termination of appointment of Andrew Robert Thornhill as a director on 8 March 2017 (2 pages)
10 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2015 (1 page)
3 January 2017Accounts for a dormant company made up to 31 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
17 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2014Total exemption small company accounts made up to 29 December 2011 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2014Total exemption small company accounts made up to 29 December 2011 (4 pages)
21 February 2014Total exemption small company accounts made up to 29 December 2010 (4 pages)
21 February 2014Total exemption small company accounts made up to 29 December 2010 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
23 December 2013Termination of appointment of Joseph Ackerman as a secretary (2 pages)
23 December 2013Termination of appointment of Joseph Ackerman as a director (2 pages)
23 December 2013Termination of appointment of Joseph Ackerman as a director (2 pages)
23 December 2013Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 September 2013Secretary's details changed for Mr Joseph Ackerman on 31 March 2011 (2 pages)
13 September 2013Director's details changed for Mr Joseph Ackerman on 31 March 2011 (2 pages)
13 September 2013Secretary's details changed for Mr Joseph Ackerman on 31 March 2011 (2 pages)
13 September 2013Director's details changed for Mr Joseph Ackerman on 31 March 2011 (2 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
23 January 2012Current accounting period shortened from 30 May 2011 to 29 December 2010 (1 page)
23 January 2012Current accounting period shortened from 30 May 2011 to 29 December 2010 (1 page)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
28 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
28 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
10 December 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 July 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
29 July 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
10 July 2010Compulsory strike-off action has been suspended (1 page)
10 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
5 March 2008Return made up to 15/02/08; full list of members (3 pages)
5 March 2008Return made up to 15/02/08; full list of members (3 pages)
25 February 2008Secretary appointed mcs formations LIMITED (1 page)
25 February 2008Secretary appointed mcs formations LIMITED (1 page)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
19 February 2007Return made up to 15/02/07; full list of members (2 pages)
19 February 2007Return made up to 15/02/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 June 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
6 June 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
15 February 2006Return made up to 15/02/06; full list of members (3 pages)
15 February 2006Return made up to 15/02/06; full list of members (3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed;new director appointed (5 pages)
9 March 2005New director appointed (5 pages)
9 March 2005New secretary appointed;new director appointed (5 pages)
9 March 2005New director appointed (5 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
15 February 2005Incorporation (15 pages)
15 February 2005Incorporation (15 pages)