Company NamePorter Ticketing Limited
Company StatusDissolved
Company Number06204143
CategoryPrivate Limited Company
Incorporation Date5 April 2007(16 years, 12 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)
Previous NamePorter Wholesale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(2 years after company formation)
Appointment Duration6 years, 3 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOCS Services Limited (Corporation)
StatusClosed
Appointed05 April 2007(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameOCS Services Limited (Corporation)
StatusClosed
Appointed01 June 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 18 August 2015)
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr David Mark Bromley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sydney Road
London
N10 2LP
Director NameMr John Alexander Campbell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 28 April 2009)
RoleChartered Accountant
Correspondence Address5b Portman Mansions Chiltern Street
London
W1U 5AH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £0.1Porter Ticketing Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Application to strike the company off the register (3 pages)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP .1
(4 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP .1
(4 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP .1
(4 pages)
4 March 2014Full accounts made up to 31 May 2013 (10 pages)
4 March 2014Full accounts made up to 31 May 2013 (10 pages)
19 November 2013Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
19 November 2013Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
8 May 2013Full accounts made up to 31 July 2012 (9 pages)
8 May 2013Full accounts made up to 31 July 2012 (9 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 July 2011 (10 pages)
2 May 2012Full accounts made up to 31 July 2011 (10 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 November 2011Statement of company's objects (2 pages)
23 November 2011Statement of company's objects (2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 May 2011Full accounts made up to 31 July 2010 (11 pages)
4 May 2011Full accounts made up to 31 July 2010 (11 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
31 August 2010Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
31 August 2010Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
4 May 2010Full accounts made up to 31 July 2009 (12 pages)
4 May 2010Full accounts made up to 31 July 2009 (12 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
31 October 2009Director's details changed for Paul Stephen Latham on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Paul Stephen Latham on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Paul Stephen Latham on 1 October 2009 (2 pages)
14 May 2009Appointment terminated director john alexander campbell (1 page)
14 May 2009Appointment terminated director john alexander campbell (1 page)
13 May 2009Director appointed paul stephen latham (2 pages)
13 May 2009Director appointed paul stephen latham (2 pages)
11 May 2009Return made up to 05/04/09; full list of members (3 pages)
11 May 2009Return made up to 05/04/09; full list of members (3 pages)
21 April 2009Director's change of particulars / john alexander campbell / 07/04/2009 (1 page)
21 April 2009Director's change of particulars / john alexander campbell / 07/04/2009 (1 page)
24 December 2008Full accounts made up to 31 July 2008 (11 pages)
24 December 2008Full accounts made up to 31 July 2008 (11 pages)
28 August 2008Memorandum and Articles of Association (13 pages)
28 August 2008Memorandum and Articles of Association (13 pages)
20 August 2008Company name changed porter wholesale LIMITED\certificate issued on 21/08/08 (2 pages)
20 August 2008Company name changed porter wholesale LIMITED\certificate issued on 21/08/08 (2 pages)
15 August 2008Appointment terminated director david bromley (1 page)
15 August 2008Director appointed ocs services LIMITED (1 page)
15 August 2008Director appointed ocs services LIMITED (1 page)
15 August 2008Appointment terminated director david bromley (1 page)
6 August 2008Director appointed john alexander campbell (1 page)
6 August 2008Director appointed john alexander campbell (1 page)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
30 August 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
30 August 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (2 pages)
5 April 2007Incorporation (17 pages)
5 April 2007Incorporation (17 pages)