Company NamePortobello Homes Limited
Company StatusDissolved
Company Number06485187
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGlenn Hesse
Date of BirthApril 1954 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressRedlands Estate
1 George McFarland Drive
Wembley
Pietermaritzburg 3201
South Africa
Secretary NameSarah Ann Hesse
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address73 King George Square
Richmond
Surrey
TW10 6LF
Director NameDavid John Hallet Carr
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 City Tower
3 Limeharbour
London
E14 9LS
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Linkready Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
6 August 2015Application to strike the company off the register (3 pages)
6 August 2015Application to strike the company off the register (3 pages)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
20 July 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2014Full accounts made up to 31 January 2013 (14 pages)
6 February 2014Full accounts made up to 31 January 2013 (14 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2013Full accounts made up to 31 January 2012 (13 pages)
14 May 2013Full accounts made up to 31 January 2012 (13 pages)
18 March 2013Termination of appointment of David Carr as a director (2 pages)
18 March 2013Termination of appointment of David Carr as a director (2 pages)
15 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
19 October 2011Full accounts made up to 31 January 2011 (12 pages)
19 October 2011Full accounts made up to 31 January 2011 (12 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 November 2010Full accounts made up to 31 January 2010 (13 pages)
1 November 2010Full accounts made up to 31 January 2010 (13 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 December 2009Full accounts made up to 31 January 2009 (13 pages)
2 December 2009Full accounts made up to 31 January 2009 (13 pages)
6 February 2009Return made up to 28/01/09; full list of members (4 pages)
6 February 2009Return made up to 28/01/09; full list of members (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Registered office changed on 07/02/08 from: lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 February 2008Registered office changed on 07/02/08 from: lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 February 2008New secretary appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
28 January 2008Incorporation (16 pages)
28 January 2008Incorporation (16 pages)