London
NW4 2EF
Secretary Name | Mr James Robert Osborne |
---|---|
Status | Closed |
Appointed | 10 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 December 2016) |
Role | Company Director |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Director Name | Mrs Jane Kirby |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Warbeck Road London W12 8NT |
Secretary Name | Mrs Jane Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Warbeck Road London W12 8NT |
Secretary Name | Mr Paul James Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Registered Address | Foframe House 35-37 Brent Street London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Corinna Osborne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £815 |
Cash | £85 |
Current Liabilities | £17,579 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 May |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
11 November 2015 | Compulsory strike-off action has been suspended (1 page) |
11 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 June 2013 | Director's details changed for Ms Corinna Osborne on 25 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
26 June 2013 | Director's details changed for Ms Corinna Osborne on 25 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
15 March 2013 | Registered office address changed from 3 Avalon Road London SW6 2EX on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from 3 Avalon Road London SW6 2EX on 15 March 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
11 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
7 May 2010 | Change of name notice (2 pages) |
7 May 2010 | Company name changed portfolio dynamics LIMITED\certificate issued on 07/05/10
|
7 May 2010 | Company name changed portfolio dynamics LIMITED\certificate issued on 07/05/10
|
7 May 2010 | Change of name notice (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
10 March 2010 | Termination of appointment of Jane Kirby as a secretary (1 page) |
10 March 2010 | Director's details changed for Ms Corinna Vere Nicoll on 14 July 2009 (2 pages) |
10 March 2010 | Appointment of Mr James Robert Osborne as a secretary (1 page) |
10 March 2010 | Termination of appointment of Jane Kirby as a director (1 page) |
10 March 2010 | Termination of appointment of Jane Kirby as a secretary (1 page) |
10 March 2010 | Appointment of Mr James Robert Osborne as a secretary (1 page) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 March 2010 | Director's details changed for Ms Corinna Vere Nicoll on 14 July 2009 (2 pages) |
10 March 2010 | Termination of appointment of Jane Kirby as a director (1 page) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
18 July 2008 | Director appointed corinna vere nicoll (2 pages) |
18 July 2008 | Secretary appointed jane kirby (2 pages) |
18 July 2008 | Secretary appointed jane kirby (2 pages) |
18 July 2008 | Director appointed jane kirby (2 pages) |
18 July 2008 | Director appointed jane kirby (2 pages) |
18 July 2008 | Director appointed corinna vere nicoll (2 pages) |
9 July 2008 | Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 July 2008 | Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 6 cambridge court 210 shepherds bush road london W6 7NJ united kingdom (1 page) |
8 July 2008 | Appointment terminated secretary paul manley (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 6 cambridge court 210 shepherds bush road london W6 7NJ united kingdom (1 page) |
8 July 2008 | Appointment terminated director county west secretarial services LIMITED (1 page) |
8 July 2008 | Appointment terminated director county west secretarial services LIMITED (1 page) |
8 July 2008 | Appointment terminated secretary paul manley (1 page) |
26 June 2008 | Incorporation (20 pages) |
26 June 2008 | Incorporation (20 pages) |