Company NamePort De Commerce Limited
Company StatusDissolved
Company Number06635635
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr King Howard Cordero Enriquez
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFilipino
StatusClosed
Appointed02 July 2013(5 years after company formation)
Appointment Duration5 years, 5 months (closed 04 December 2018)
RoleCompany Director
Country of ResidencePhillipines
Correspondence Address15 Foxfield Close
Northwood
HA6 3NU
Director NameMrs Rachel Amy Erickson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address202/198 Ferny Avenue
Surfers Paradise
Queensland
4217
Australia
Secretary NameCorporate Management And Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence AddressOffice 21 8 Shepherd Market
London
W1J 7JY

Location

Registered Address15 Foxfield Close
Northwood
HA6 3NU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1King Howard Cordero Enriquez
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2018Registered office address changed from Office 21 8 Shepherd Market London W1J 7JY to 15 Foxfield Close Northwood HA6 3NU on 30 March 2018 (1 page)
18 September 2017Notification of Tatsiana Khatskevich as a person with significant control on 30 June 2016 (2 pages)
18 September 2017Notification of Tatsiana Khatskevich as a person with significant control on 30 June 2016 (2 pages)
21 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
28 November 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 November 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
9 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 October 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(3 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(3 pages)
19 August 2013Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(3 pages)
19 August 2013Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
17 August 2013Termination of appointment of Corporate Management and Secretaries Limited as a secretary (1 page)
17 August 2013Termination of appointment of Rachel Erickson as a director (1 page)
17 August 2013Termination of appointment of Corporate Management and Secretaries Limited as a secretary (1 page)
17 August 2013Termination of appointment of Rachel Erickson as a director (1 page)
7 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 March 2010 (2 pages)
2 September 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 March 2010 (2 pages)
2 September 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 March 2010 (2 pages)
2 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
1 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 November 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
11 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2008Incorporation (12 pages)
2 July 2008Incorporation (12 pages)