Company NamePortman Distribution Limited
Company StatusDissolved
Company Number06489334
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameStock Options Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Andrew Clive Hind
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameRichard Baldwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(1 day after company formation)
Appointment Duration9 years, 4 months (closed 06 June 2017)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodgate
Cringleford
Norwich
Norfolk
NR4 6XT
Director NameCatherine Dodgson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Manor Mansions
Belsize Grove
London
NW3 4NB
Director NameMr Andrew Clive Hind
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2nd Floor Devonshire House
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2011
Net Worth-£13,261
Cash£1,018
Current Liabilities£387,575

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 November 2013Termination of appointment of Andrew Hind as a director (1 page)
8 November 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
8 November 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
8 November 2013Termination of appointment of Andrew Hind as a director (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2013Compulsory strike-off action has been suspended (1 page)
22 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
6 July 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 March 2010Director's details changed for Andrew Clive Hind on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Richard Baldwin on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Richard Baldwin on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Richard Baldwin on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Andrew Clive Hind on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Andrew Clive Hind on 9 March 2010 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
24 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
7 May 2009Return made up to 31/01/09; full list of members (4 pages)
7 May 2009Return made up to 31/01/09; full list of members (4 pages)
28 April 2009Company name changed stock options LIMITED\certificate issued on 30/04/09 (2 pages)
28 April 2009Company name changed stock options LIMITED\certificate issued on 30/04/09 (2 pages)
16 April 2009Director appointed richard david baldwin (1 page)
16 April 2009Appointment terminated director catherine dodgson (1 page)
16 April 2009Appointment terminated director catherine dodgson (1 page)
16 April 2009Director appointed richard david baldwin (1 page)
13 November 2008Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 November 2008Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Registered office changed on 20/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 February 2008Registered office changed on 20/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New secretary appointed;new director appointed (1 page)
20 February 2008New secretary appointed;new director appointed (1 page)
31 January 2008Incorporation (30 pages)
31 January 2008Incorporation (30 pages)