London
EC2V 5DE
Director Name | Mr Eugene Gerard Golembiewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 March 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Iain Roderick Sanderson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 2009) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | The Boat House Crabtree Lane Fulham London SW6 6TY |
Secretary Name | Mr Adrian De La Touche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Simmil Road Claygate Surrey KT10 0RT |
Director Name | George Alexiou |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2015) |
Role | Print Design |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Stuart Johnston |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2016) |
Role | Print Design |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Adrian De La Touche |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | King William Street House 33 King William Street London EC4R 9AS |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | portacommunications.plc.uk/ |
---|---|
Telephone | 023 13295872 |
Telephone region | Southampton / Portsmouth |
Registered Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1000 at £0.01 | Porta Communications PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,397 |
Cash | £68,129 |
Current Liabilities | £563,450 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2014 | Delivered on: 22 September 2014 Persons entitled: Retro Grand Limited Classification: A registered charge Outstanding |
---|---|
14 April 2008 | Delivered on: 22 April 2008 Satisfied on: 4 June 2014 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Termination of appointment of Stuart Johnston as a director on 1 January 2016 (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
22 October 2015 | Withdraw the company strike off application (1 page) |
1 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
1 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Termination of appointment of George Alexiou as a director on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of George Alexiou as a director on 1 June 2015 (1 page) |
6 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 October 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
22 September 2014 | Registration of charge 060238760002, created on 22 September 2014 (24 pages) |
4 June 2014 | Satisfaction of charge 1 in full (1 page) |
4 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 May 2014 | Section 519 (1 page) |
29 April 2014 | Company name changed wsm (print management and creative services) LIMITED\certificate issued on 29/04/14
|
28 April 2014 | Registered office address changed from King William Street House 33 King William Street London EC4R 9AS on 28 April 2014 (1 page) |
3 April 2014 | Appointment of Mr Eugene Golembiewski as a director (2 pages) |
2 April 2014 | Termination of appointment of Adrian De La Touche as a secretary (1 page) |
2 April 2014 | Termination of appointment of Adrian De La Touche as a director (1 page) |
2 April 2014 | Appointment of Mr David Ernest Wright as a director (2 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 October 2012 | Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 33 King William House King William Street London EC4R 9AS United Kingdom on 11 October 2012 (1 page) |
27 September 2012 | Company name changed velvet consultancy LIMITED\certificate issued on 27/09/12
|
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
20 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
25 May 2010 | Registered office address changed from the Boat House Crabtree Lane Fulham London SW6 6TY on 25 May 2010 (1 page) |
4 February 2010 | Termination of appointment of Iain Sanderson as a director (1 page) |
26 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Stuart Johnston on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Adrian De La Touche on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for George Alexiou on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Iain Roderick Sanderson on 26 January 2010 (2 pages) |
7 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
6 February 2009 | Director's change of particulars / iain sanderson / 01/01/2009 (1 page) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
18 July 2008 | Resolutions
|
15 May 2008 | Resolutions
|
13 May 2008 | Director appointed adrian de la touche (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
12 March 2007 | Ad 26/02/07--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
12 March 2007 | S-div 26/02/07 (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: oyez company services p o box 55 7 spa road london (1 page) |
13 February 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
13 February 2007 | New director appointed (2 pages) |
8 February 2007 | Company name changed continental shelf 410 LIMITED\certificate issued on 08/02/07 (2 pages) |
8 December 2006 | Incorporation (19 pages) |