Company NamePortan Limited
Company StatusDissolved
Company Number06332600
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 9 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Ivana Bulbarelli
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed08 October 2009(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 30 June 2015)
RoleAdministrator
Country of ResidenceMonaco
Correspondence Address33 Cork Street 4th Floor
Mayfair
London
W1S 3NQ
Secretary NameICS International Corporate Services Ltd (Corporation)
StatusClosed
Appointed08 October 2009(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 30 June 2015)
Correspondence AddressInternational House ! St. Katharine's Way
London
E1W 1UN
Director NameMr Maurizio Delnevo
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed19 August 2008(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Fogazzaro 3
Lugano
6900
Director NameMr William Anthony Norman Potterton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2008(1 year, 1 month after company formation)
Appointment Duration1 week (resigned 17 September 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27, Castlelawn
Athboy
County Meath
Ireland
Director NameTw Directors (UK) Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NameHenderson Sales Sa (Corporation)
StatusResigned
Appointed19 August 2008(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2009)
Correspondence AddressJasmine Court, 35a Regent Street
P.O. Box 1777
Belize City
Belize
Secretary NameL&P Asset Inc (Corporation)
StatusResigned
Appointed19 August 2008(1 year after company formation)
Appointment Duration1 month (resigned 18 September 2008)
Correspondence AddressJasmine Court, 35a Regent Street
P.O. Box 1777
Belize City
Belize

Location

Registered Address33 Cork Street 4th Floor
Mayfair
London
W1S 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Sokrate Trust Societa Fiduciaria A.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,325
Cash£2
Current Liabilities£39,327

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
4 March 2015Application to strike the company off the register (3 pages)
17 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
26 January 2015Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
26 November 2014Registered office address changed from International House 1 St Katharine's Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page)
26 November 2014Registered office address changed from International House 1 St Katharine's Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
25 April 2014Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages)
25 April 2014Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Director's details changed for Ms Ivana Bulbarelli on 1 October 2010 (2 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
30 August 2011Director's details changed for Ms Ivana Bulbarelli on 1 October 2010 (2 pages)
30 August 2011Director's details changed for Ms Ivana Bulbarelli on 1 October 2010 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2009Termination of appointment of Maurizio Delnevo as a director (1 page)
8 October 2009Termination of appointment of Henderson Sales Sa as a secretary (1 page)
8 October 2009Appointment of Ms. Ivana Bulbarelli as a director (2 pages)
8 October 2009Termination of appointment of Henderson Sales Sa as a secretary (1 page)
8 October 2009Appointment of Ms. Ivana Bulbarelli as a director (2 pages)
8 October 2009Termination of appointment of Maurizio Delnevo as a director (1 page)
8 October 2009Appointment of Ics International Corporate Services Ltd as a secretary (2 pages)
8 October 2009Appointment of Ics International Corporate Services Ltd as a secretary (2 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
17 June 2009Registered office changed on 17/06/2009 from 788-790 finchley road london NW11 7TJ united kingdom (1 page)
17 June 2009Registered office changed on 17/06/2009 from 788-790 finchley road london NW11 7TJ united kingdom (1 page)
29 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
29 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
26 September 2008Return made up to 03/08/08; full list of members (3 pages)
26 September 2008Return made up to 03/08/08; full list of members (3 pages)
22 September 2008Director's change of particulars / maurizio delnevo / 22/09/2008 (1 page)
22 September 2008Director's change of particulars / maurizio delnevo / 22/09/2008 (1 page)
18 September 2008Appointment terminated secretary L&P asset inc (1 page)
18 September 2008Appointment terminated secretary L&P asset inc (1 page)
17 September 2008Director appointed mr maurizio delnevo (1 page)
17 September 2008Registered office changed on 17/09/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
17 September 2008Appointment terminated director tw directors (uk) LIMITED (1 page)
17 September 2008Secretary appointed henderson sales sa (1 page)
17 September 2008Secretary appointed henderson sales sa (1 page)
17 September 2008Appointment terminated director william potterton (1 page)
17 September 2008Appointment terminated secretary pembrooke LIMITED (1 page)
17 September 2008Appointment terminated director tw directors (uk) LIMITED (1 page)
17 September 2008Secretary appointed L&P asset inc (1 page)
17 September 2008Appointment terminated secretary pembrooke LIMITED (1 page)
17 September 2008Director appointed mr maurizio delnevo (1 page)
17 September 2008Registered office changed on 17/09/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
17 September 2008Secretary appointed L&P asset inc (1 page)
17 September 2008Appointment terminated director william potterton (1 page)
16 September 2008Director appointed mr william anthony norman potterton (1 page)
16 September 2008Director appointed mr william anthony norman potterton (1 page)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2007Incorporation (21 pages)
3 August 2007Incorporation (21 pages)