Company NamePortfolio Overseas Property Solutions Ltd
Company StatusDissolved
Company Number06518888
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date17 May 2011 (13 years ago)

Business Activity

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

Directors

Director NameMr Peter Kim Bolton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleFinancial Adviser
Correspondence Address21 Pirbright Road
London
SW18 5NB
Secretary NameMr Peter Kim Bolton
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleFinancial Adviser
Correspondence Address21 Pirbright Road
London
SW18 5NB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address21 Pirbright Road
London
SW18 5NB
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth£487
Cash£88
Current Liabilities£383

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(4 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 December 2009Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page)
8 December 2009Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page)
9 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 March 2008Director appointed mr peter kim bolton (1 page)
13 March 2008Secretary appointed mr peter kim bolton (1 page)
13 March 2008Secretary appointed mr peter kim bolton (1 page)
13 March 2008Director appointed mr peter kim bolton (1 page)
1 March 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
1 March 2008Appointment Terminated Director duport director LIMITED (1 page)
1 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
1 March 2008Appointment terminated director duport director LIMITED (1 page)
29 February 2008Incorporation (13 pages)
29 February 2008Incorporation (13 pages)