Portland House Bressenden Place
London
SW1E 5BG
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2008(4 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 July 2011) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | O H Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2008(4 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 July 2011) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Thomas Lyndon Edward Kelly |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Hurstwood Park Tunbridge Wells Kent TN4 8YE |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Mr Derek Walter Welch |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(4 days after company formation) |
Appointment Duration | 3 years (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2011 | Application to strike the company off the register (3 pages) |
28 March 2011 | Application to strike the company off the register (3 pages) |
24 March 2011 | Termination of appointment of Derek Welch as a director (1 page) |
24 March 2011 | Appointment of David Allan Turner as a director (2 pages) |
24 March 2011 | Appointment of David Allan Turner as a director (2 pages) |
24 March 2011 | Termination of appointment of Derek Welch as a director (1 page) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
25 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
15 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 March 2009 | Director's change of particulars / derek welch / 10/03/2009 (1 page) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 March 2009 | Director's Change of Particulars / derek welch / 10/03/2009 / Occupation was: director corporate strategy, now: company director (1 page) |
21 July 2008 | Director's change of particulars / derek welch / 30/06/2008 (1 page) |
21 July 2008 | Director's Change of Particulars / derek welch / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: 45 hill rise, now: bressenden place; Post Town was: chalfont st peter, now: london; Region was: bucks, now: ; Post Code was: SL9 9BJ, now: SW1E 5BG; Secure Officer was: false, now: true (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 20 manchester square london W1U 3AN (1 page) |
30 June 2008 | Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page) |
30 June 2008 | Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980, now: bressenden place; Area was: oriel house 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page) |
30 June 2008 | Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 (1 page) |
30 June 2008 | Secretary's Change of Particulars / o h secretariat LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980 oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 20 manchester square london W1U 3AN (1 page) |
28 March 2008 | Appointment Terminated Director trusec LIMITED (1 page) |
28 March 2008 | Director appointed derek walter welch (2 pages) |
28 March 2008 | Secretary appointed o h secretariat LIMITED (2 pages) |
28 March 2008 | Appointment Terminated Director thomas kelly (1 page) |
28 March 2008 | Appointment terminated secretary trusec LIMITED (1 page) |
28 March 2008 | Appointment terminated director trusec LIMITED (1 page) |
28 March 2008 | Director appointed derek walter welch (2 pages) |
28 March 2008 | Secretary appointed o h secretariat LIMITED (2 pages) |
28 March 2008 | Director appointed o h director LIMITED (3 pages) |
28 March 2008 | Appointment Terminated Secretary trusec LIMITED (1 page) |
28 March 2008 | Appointment terminated director thomas kelly (1 page) |
28 March 2008 | Director appointed o h director LIMITED (3 pages) |
27 March 2008 | Curr sho from 31/03/2009 to 31/12/2008 (1 page) |
27 March 2008 | Curr sho from 31/03/2009 to 31/12/2008 (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 2 lambs passage london EC1Y 8BB (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 2 lambs passage london EC1Y 8BB (1 page) |
14 March 2008 | Appointment terminated director nicole monir (1 page) |
14 March 2008 | Director appointed thomas lyndon edward kelly (2 pages) |
14 March 2008 | Director appointed thomas lyndon edward kelly (2 pages) |
14 March 2008 | Appointment Terminated Director nicole monir (1 page) |
13 March 2008 | Incorporation (17 pages) |
13 March 2008 | Incorporation (17 pages) |