Company NamePort Shepstone Contracting Limited
Company StatusDissolved
Company Number06189619
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameAlfred Harris
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 06 April 2021)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Effingham Court
90 Cavendish Road
Colliers Wood
SW19 2EZ
Secretary NameTarryn Harris
NationalityBritish
StatusClosed
Appointed03 December 2007(8 months, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 06 April 2021)
RoleSecretary
Correspondence Address10 Kennet Square
Mitcham
Surrey
CR4 3RR
Director NameSagen Directors Limited (Corporation)
Date of BirthJune 2004 (Born 19 years ago)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address1st Floor Highlands House
165 The Broadway
London
SW19 1NE
Secretary NameSagen Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address1st Floor Highlands House
165 The Broadway
London
SW19 1NE

Location

Registered Address197 Kentish Town Road
London
NW5 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,081
Cash£4,948
Current Liabilities£6,563

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 January 2021First Gazette notice for compulsory strike-off (1 page)
12 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 May 2018Notification of Alfred Harris as a person with significant control on 28 March 2018 (2 pages)
11 May 2018Registered office address changed from 158 Kentish Town Road London NW5 2AG to 197 Kentish Town Road London NW5 2JU on 11 May 2018 (1 page)
11 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 November 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
29 November 2017Notification of Alfred Harris as a person with significant control on 28 March 2017 (2 pages)
29 November 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
29 November 2017Notification of Alfred Harris as a person with significant control on 28 March 2017 (2 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
18 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
2 December 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
23 October 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Registered office address changed from Flat 3 Effingham Court 90 Cavendish Road Colliers Wood London SW19 2EZ United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Flat 3 Effingham Court 90 Cavendish Road Colliers Wood London SW19 2EZ United Kingdom on 22 April 2013 (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 June 2010Registered office address changed from Flat 3 Effingham Court 90 Cavendish Road Colliers Wood London SW19 2EZ United Kingdom on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Flat 3 Effingham Court 90 Cavendish Road Colliers Wood London SW19 2EZ United Kingdom on 21 June 2010 (1 page)
10 June 2010Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE on 10 June 2010 (1 page)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Alfred Harris on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Alfred Harris on 30 March 2010 (2 pages)
10 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 September 2009Director's change of particulars / alfred harris / 22/09/2009 (2 pages)
22 September 2009Director's change of particulars / alfred harris / 22/09/2009 (2 pages)
1 April 2009Return made up to 28/03/09; full list of members (3 pages)
1 April 2009Return made up to 28/03/09; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 October 2008Director's change of particulars / alfred harris / 10/10/2008 (1 page)
10 October 2008Director's change of particulars / alfred harris / 10/10/2008 (1 page)
5 April 2008Return made up to 28/03/08; full list of members (3 pages)
5 April 2008Return made up to 28/03/08; full list of members (3 pages)
3 December 2007New secretary appointed (1 page)
3 December 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
28 March 2007Incorporation (9 pages)
28 March 2007Incorporation (9 pages)