Company NamePortlow Limited
Company StatusDissolved
Company Number06714408
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(5 days after company formation)
Appointment Duration8 years, 6 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(5 days after company formation)
Appointment Duration8 years, 6 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameFrank Menashi Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(5 days after company formation)
Appointment Duration8 years, 6 months (closed 11 April 2017)
RoleCompany Director
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusClosed
Appointed08 October 2008(5 days after company formation)
Appointment Duration8 years, 6 months (closed 11 April 2017)
RoleSecretary
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£54,000
Net Worth£1,000
Cash£6
Current Liabilities£352,939

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
24 November 2015Registered office address changed from , 4th Floor Centre Heights 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from , 4th Floor Centre Heights 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
28 October 2015Full accounts made up to 31 March 2015 (11 pages)
28 October 2015Full accounts made up to 31 March 2015 (11 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(7 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(7 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(7 pages)
30 July 2015Director's details changed for Frank Menashi Frank Khalastchi on 21 July 2015 (2 pages)
30 July 2015Director's details changed for Frank Menashi Frank Khalastchi on 21 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
25 June 2015Director's details changed for Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages)
25 June 2015Director's details changed for Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages)
21 January 2015Full accounts made up to 31 March 2014 (11 pages)
21 January 2015Full accounts made up to 31 March 2014 (11 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(7 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(7 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(7 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
17 June 2014Amended full accounts made up to 31 March 2013 (11 pages)
17 June 2014Amended full accounts made up to 31 March 2013 (11 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(7 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(7 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(7 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
20 October 2011Full accounts made up to 31 March 2011 (12 pages)
20 October 2011Full accounts made up to 31 March 2011 (12 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (16 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (16 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (16 pages)
27 September 2010Full accounts made up to 31 March 2010 (12 pages)
27 September 2010Full accounts made up to 31 March 2010 (12 pages)
12 December 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
12 December 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (16 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (16 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (16 pages)
2 January 2009Ad 21/11/08-21/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
2 January 2009Ad 21/11/08-21/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
9 December 2008Registered office changed on 09/12/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
9 December 2008Registered office changed on 09/12/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
9 December 2008Registered office changed on 09/12/2008 from 61 chandos place london WC2N 4HG (1 page)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
11 November 2008Registered office changed on 11/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
11 November 2008Director appointed anthony menashi khalastchi (3 pages)
11 November 2008Secretary appointed ashok kumar tanna (2 pages)
11 November 2008Director appointed ephraim menashi frank khalastchi (3 pages)
11 November 2008Registered office changed on 11/11/2008 from 61 chandos place london WC2N 4HG (1 page)
11 November 2008Director appointed peter salim khalastchi (3 pages)
11 November 2008Registered office changed on 11/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
11 November 2008Director appointed ephraim menashi frank khalastchi (3 pages)
11 November 2008Director appointed anthony menashi khalastchi (3 pages)
11 November 2008Secretary appointed ashok kumar tanna (2 pages)
11 November 2008Director appointed peter salim khalastchi (3 pages)
10 October 2008Registered office changed on 10/10/2008 from, 6-8 underwood street, london, N1 7JQ (1 page)
10 October 2008Registered office changed on 10/10/2008 from 6-8 underwood street london N1 7JQ (1 page)
10 October 2008Registered office changed on 10/10/2008 from, 6-8 underwood street, london, N1 7JQ (1 page)
10 October 2008Appointment terminated director dunstana davies (1 page)
10 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
10 October 2008Appointment terminated director dunstana davies (1 page)
10 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
3 October 2008Incorporation (19 pages)
3 October 2008Incorporation (19 pages)