Company NamePortbraid Limited
Company StatusDissolved
Company Number05413650
CategoryPrivate Limited Company
Incorporation Date5 April 2005(18 years, 12 months ago)
Dissolution Date13 February 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePeter James Kahn
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleOperations Director
Correspondence Address24 Huntsman Road
Hainault
Essex
IG6 3TJ
Director NameMr Robert Anthony Kahn
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address156 Somerville Road
Romford
Essex
RM6 5AT
Secretary NameMr Robert Anthony Kahn
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address156 Somerville Road
Romford
Essex
RM6 5AT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O B&C Associates
Trafalgar House Grenville Place Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,205
Cash£31,511
Current Liabilities£80,195

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2010Final Gazette dissolved following liquidation (1 page)
13 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2009Liquidators' statement of receipts and payments to 6 November 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
21 October 2009Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
21 October 2009Liquidators statement of receipts and payments to 24 September 2009 (5 pages)
1 October 2008Appointment of a voluntary liquidator (1 page)
1 October 2008Statement of affairs with form 4.19 (7 pages)
1 October 2008Statement of affairs with form 4.19 (7 pages)
1 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-25
(1 page)
1 October 2008Appointment of a voluntary liquidator (1 page)
3 September 2008Registered office changed on 03/09/2008 from priestley house priestley gardens chadwell heath essex RM6 4SN (1 page)
3 September 2008Registered office changed on 03/09/2008 from priestley house priestley gardens chadwell heath essex RM6 4SN (1 page)
15 May 2008Return made up to 05/04/08; full list of members (4 pages)
15 May 2008Return made up to 05/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 05/04/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 05/04/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 July 2006Nc inc already adjusted 05/04/05 (1 page)
28 July 2006Nc inc already adjusted 05/04/05 (1 page)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2006Ad 05/04/05--------- £ si 198@1 (2 pages)
21 June 2006Ad 05/04/05--------- £ si 198@1 (2 pages)
12 June 2006Return made up to 05/04/06; full list of members (3 pages)
12 June 2006Location of debenture register (1 page)
12 June 2006Location of debenture register (1 page)
12 June 2006Return made up to 05/04/06; full list of members (3 pages)
19 May 2005Registered office changed on 19/05/05 from: 31 corsham street london N1 6DR (1 page)
19 May 2005Registered office changed on 19/05/05 from: 31 corsham street london N1 6DR (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
5 April 2005Incorporation (17 pages)
5 April 2005Incorporation (17 pages)