Company NamePortio Consult Limited
Company StatusDissolved
Company Number06845291
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)
Dissolution Date4 October 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Daniel Allen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Priests Bridge
Barnes
London
SW14 8TA
Secretary NameMs Jayne Barbara Chace
StatusClosed
Appointed11 March 2010(12 months after company formation)
Appointment Duration1 year, 6 months (closed 04 October 2011)
RoleCompany Director
Correspondence Address2 Hampton Court King & Queen Wharf
Rotherhithe Street
London
SE16 5SU
Director NameMs Jayne Barbara Chace
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameMr Dorian Hugh Spackman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cottage West End
Marazion
Cornwall
TR17 0EQ

Location

Registered Address2 Hampton Court King & Queen Wharf
Rotherhithe Street
London
SE16 5SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,137
Cash£7,425
Current Liabilities£5,288

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
9 June 2011Application to strike the company off the register (3 pages)
9 June 2011Application to strike the company off the register (3 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 August 2010Director's details changed for Mr Scott Dan Allen on 26 August 2010 (3 pages)
27 August 2010Director's details changed for Mr Scott Dan Allen on 26 August 2010 (3 pages)
9 August 2010Termination of appointment of Dorian Spackman as a director (1 page)
9 August 2010Termination of appointment of Dorian Spackman as a director (1 page)
3 July 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
3 July 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
12 April 2010Termination of appointment of Jayne Chace as a director (1 page)
12 April 2010Termination of appointment of Jayne Chace as a director (1 page)
12 April 2010Appointment of Ms Jayne Barbara Chace as a secretary (1 page)
12 April 2010Appointment of Ms Jayne Barbara Chace as a secretary (1 page)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 9
(6 pages)
22 March 2010Registered office address changed from 2 Hampton Court King & Queen Wharf Rotherhithe Street London SE16 5SU on 22 March 2010 (1 page)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 9
(6 pages)
22 March 2010Registered office address changed from 2 Hampton Court King & Queen Wharf Rotherhithe Street London SE16 5SU on 22 March 2010 (1 page)
21 March 2010Director's details changed for Mr Dorian Hugh Spackman on 12 March 2010 (2 pages)
21 March 2010Director's details changed for Mr Dorian Hugh Spackman on 12 March 2010 (2 pages)
21 March 2010Director's details changed for Ms Jayne Barbara Chace on 12 March 2010 (2 pages)
21 March 2010Director's details changed for Mr Scott Dan Allen on 12 March 2010 (2 pages)
21 March 2010Director's details changed for Ms Jayne Barbara Chace on 12 March 2010 (2 pages)
21 March 2010Director's details changed for Mr Scott Dan Allen on 12 March 2010 (2 pages)
1 October 2009Director's change of particulars / scott allen / 30/09/2009 (1 page)
1 October 2009Director's Change of Particulars / scott allen / 30/09/2009 / Middle Name/s was: dan, now: daniel (1 page)
3 June 2009Ad 14/03/09 gbp si 6@1=6 gbp ic 3/9 (2 pages)
3 June 2009Ad 14/03/09\gbp si 6@1=6\gbp ic 3/9\ (2 pages)
18 May 2009Resolutions
  • RES13 ‐ Divide/allot shares 14/03/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
18 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Divide/allot shares 14/03/2009
(14 pages)
12 March 2009Incorporation (18 pages)
12 March 2009Incorporation (18 pages)