London
SW1A 1NP
Director Name | Miss Janet Treacy Paterson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Secretary Name | Miss Janet Treacy Paterson |
---|---|
Status | Closed |
Appointed | 01 December 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | 2 Wellmeadow Cottages School House Lane Horsmonden Kent TN12 8BL |
Director Name | Authorised Signatory Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 February 2016) |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mr Richard Jeremy Bernard Sibley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 110a Broughton Road Fulham London SW6 2LB |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heath Court 10-12 Frognal Hampstead London NW3 6AH |
Director Name | Mr Peter Rodney Snowden |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Acorn 19d Rydens Avenue Walton-On-Thames KT12 3JB |
Director Name | Mr David Stephen Page |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Secretary Name | Professional Trust Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | Suite 100 11 St James's Place London SW1A 1NP |
Website | www.portmancommerce.co.uk |
---|
Registered Address | Suite Lg 11 St James's Place London SW1A 1NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Miss Janet Treacy Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,946 |
Cash | £5,874 |
Current Liabilities | £4,281 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2015 | Application to strike the company off the register (3 pages) |
20 November 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
16 October 2014 | Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 December 2013 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page) |
9 December 2013 | Appointment of Miss Janet Treacy Paterson as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page) |
9 December 2013 | Appointment of Miss Janet Treacy Paterson as a secretary (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 August 2013 | Appointment of Authorised Signatory Limited as a director (2 pages) |
5 August 2013 | Appointment of Authorised Signatory Limited as a director (2 pages) |
31 July 2013 | Termination of appointment of David Page as a director (1 page) |
31 July 2013 | Termination of appointment of David Page as a director (1 page) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Director's details changed for Mr Michael Thomas Cordwell on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Michael Thomas Cordwell on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Termination of appointment of Peter Snowden as a director (1 page) |
17 February 2011 | Termination of appointment of Peter Snowden as a director (1 page) |
17 February 2011 | Appointment of Mr David Page as a director (2 pages) |
17 February 2011 | Appointment of Mr David Page as a director (2 pages) |
2 February 2011 | Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD United Kingdom on 2 February 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 November 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
1 May 2008 | Director appointed janet treacy paterson (2 pages) |
1 May 2008 | Director appointed janet treacy paterson (2 pages) |
18 April 2008 | Director appointed peter rodney snowden (2 pages) |
18 April 2008 | Appointment terminate, director james william fisher logged form (1 page) |
18 April 2008 | Director appointed peter rodney snowden (2 pages) |
18 April 2008 | Appointment terminated director deborah taylor (1 page) |
18 April 2008 | Appointment terminated director deborah taylor (1 page) |
18 April 2008 | Appointment terminated director richard sibley (1 page) |
18 April 2008 | Appointment terminated director richard sibley (1 page) |
18 April 2008 | Appointment terminate, director james william fisher logged form (1 page) |
5 February 2008 | Incorporation (19 pages) |
5 February 2008 | Incorporation (19 pages) |