Company NameThe House Of Porter Limited
Company StatusDissolved
Company Number06605320
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 6 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 NameRussell Porter
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(4 days after company formation)
Appointment Duration2 years, 3 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address31 Cobden Avenue
Worcester
Worcestershire
WR4 0NA
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusClosed
Appointed01 May 2009(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 14 September 2010)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameMr Kenneth Lee Michael Noble
NationalityBritish
StatusResigned
Appointed02 June 2008(4 days after company formation)
Appointment Duration11 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millbrook Drive
Shenstone
Staffordshire
WS14 0JL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Registered office address changed from 27 Lincoln Croft Shenstone Staffordshire WS14 0ND on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 27 Lincoln Croft Shenstone Staffordshire WS14 0ND on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 27 Lincoln Croft Shenstone Staffordshire WS14 0nd on 2 February 2010 (1 page)
29 October 2009Ad 01/05/09 gbp si 98@98=9604 gbp ic 2/9606 (1 page)
29 October 2009Ad 01/05/09\gbp si 98@98=9604\gbp ic 2/9606\ (1 page)
29 October 2009Annual return made up to 29 May 2009 with a full list of shareholders (2 pages)
29 October 2009Annual return made up to 29 May 2009 with a full list of shareholders (2 pages)
28 October 2009Termination of appointment of Kenneth Noble as a secretary (1 page)
28 October 2009Termination of appointment of Kenneth Noble as a secretary (1 page)
28 October 2009Appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
28 October 2009Appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
11 July 2008Director appointed russell porter (2 pages)
11 July 2008Director appointed russell porter (2 pages)
10 July 2008Secretary appointed kenneth lee noble (2 pages)
10 July 2008Secretary appointed kenneth lee noble (2 pages)
2 June 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
2 June 2008Appointment Terminated Director hanover directors LIMITED (1 page)
2 June 2008Appointment terminated director hanover directors LIMITED (1 page)
2 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
29 May 2008Incorporation (6 pages)
29 May 2008Incorporation (6 pages)