Company NamePortobello Lofts Management Company Limited
Company StatusDissolved
Company Number06155244
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date12 September 2009 (14 years, 7 months ago)
Previous NameFloorcase Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 12 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 12 September 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Kimpton Road Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LD
Secretary NameTimothy James Kite
NationalityBritish
StatusClosed
Appointed09 May 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 12 September 2009)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (closed 12 September 2009)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2008Appointment of a voluntary liquidator (1 page)
18 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2008Declaration of solvency (3 pages)
20 October 2008Director appointed christopher james odom (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (4 pages)
11 April 2008Return made up to 13/03/08; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from 25 saville row london W1S 2ER (1 page)
2 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
25 July 2007£ nc 1000/12 05/07/07 (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 2007New director appointed (8 pages)
18 July 2007New director appointed (8 pages)
18 July 2007New secretary appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
13 March 2007Incorporation (17 pages)