Company NamePortman Commerce Limited
Company StatusDissolved
Company Number06493481
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMiss Janet Treacy Paterson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(2 months after company formation)
Appointment Duration7 years, 10 months (closed 16 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Secretary NameMiss Janet Treacy Paterson
StatusClosed
Appointed01 December 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 16 February 2016)
RoleCompany Director
Correspondence Address2 Wellmeadow Cottages
School House Lane
Horsmonden
Kent
TN12 8BL
Director NameAuthorised Signatory Limited (Corporation)
StatusClosed
Appointed27 June 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 16 February 2016)
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr Richard Jeremy Bernard Sibley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address110a Broughton Road
Fulham
London
SW6 2LB
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Heath Court
10-12 Frognal Hampstead
London
NW3 6AH
Director NameMr Peter Rodney Snowden
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAcorn 19d Rydens Avenue
Walton-On-Thames
KT12 3JB
Director NameMr David Stephen Page
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Secretary NameProfessional Trust Company (UK) Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressSuite 100 11 St James's Place
London
SW1A 1NP

Contact

Websitewww.portmancommerce.co.uk

Location

Registered AddressSuite Lg
11 St James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Miss Janet Treacy Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,946
Cash£5,874
Current Liabilities£4,281

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2015Application to strike the company off the register (3 pages)
20 November 2015Application to strike the company off the register (3 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(6 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(6 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(6 pages)
16 October 2014Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(6 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(6 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(6 pages)
9 December 2013Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
9 December 2013Appointment of Miss Janet Treacy Paterson as a secretary (2 pages)
9 December 2013Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
9 December 2013Appointment of Miss Janet Treacy Paterson as a secretary (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 August 2013Appointment of Authorised Signatory Limited as a director (2 pages)
5 August 2013Appointment of Authorised Signatory Limited as a director (2 pages)
31 July 2013Termination of appointment of David Page as a director (1 page)
31 July 2013Termination of appointment of David Page as a director (1 page)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
21 February 2011Director's details changed for Mr Michael Thomas Cordwell on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Michael Thomas Cordwell on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
17 February 2011Termination of appointment of Peter Snowden as a director (1 page)
17 February 2011Termination of appointment of Peter Snowden as a director (1 page)
17 February 2011Appointment of Mr David Page as a director (2 pages)
17 February 2011Appointment of Mr David Page as a director (2 pages)
2 February 2011Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD United Kingdom on 2 February 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 November 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
10 September 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 February 2009Return made up to 05/02/09; full list of members (4 pages)
16 February 2009Return made up to 05/02/09; full list of members (4 pages)
1 May 2008Director appointed janet treacy paterson (2 pages)
1 May 2008Director appointed janet treacy paterson (2 pages)
18 April 2008Director appointed peter rodney snowden (2 pages)
18 April 2008Appointment terminate, director james william fisher logged form (1 page)
18 April 2008Director appointed peter rodney snowden (2 pages)
18 April 2008Appointment terminated director deborah taylor (1 page)
18 April 2008Appointment terminated director deborah taylor (1 page)
18 April 2008Appointment terminated director richard sibley (1 page)
18 April 2008Appointment terminated director richard sibley (1 page)
18 April 2008Appointment terminate, director james william fisher logged form (1 page)
5 February 2008Incorporation (19 pages)
5 February 2008Incorporation (19 pages)