Company NamePortman Administration Limited
Company StatusDissolved
Company Number05847453
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusClosed
Appointed09 June 2015(8 years, 12 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
Director NamePortman Administration 1 Limited (Corporation)
StatusClosed
Appointed15 June 2006(same day as company formation)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 2 Limited (Corporation)
StatusClosed
Appointed15 June 2006(same day as company formation)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NamePortman Administration 1 Limited (Corporation)
StatusClosed
Appointed15 June 2006(same day as company formation)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Jozef Charles Hendriks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed22 September 2010(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 2015)
RoleManaging Director
Country of ResidenceBermuda
Correspondence AddressThistle House, 4 Burnaby Street
Hamilton
Hm11

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, 7 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)
29 June 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(6 pages)
29 June 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
29 June 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(6 pages)
29 June 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
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)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 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 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)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • 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 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)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
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)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
22 September 2010Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
22 September 2010Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (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)
16 June 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 15/06/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from c/o delancey real estate asset management LIMITED lansdowne house berkeley square london W1J 6ER (1 page)
17 June 2008Return made up to 15/06/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from c/o delancey real estate asset management LIMITED lansdowne house berkeley square london W1J 6ER (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
10 August 2007Return made up to 15/06/07; full list of members (5 pages)
10 August 2007Return made up to 15/06/07; full list of members (5 pages)
23 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
23 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
15 June 2006Incorporation (18 pages)
15 June 2006Incorporation (18 pages)