Company NamePortolinho Limited
Company StatusDissolved
Company Number06883431
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date30 November 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMs Jennifer Jane Prain
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Talbot Road
Old Isleworth
Middlesex
TW7 7HH
Secretary NameMs Jennifer Jane Prain
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79 High Street
Egham
Surrey
TW20 9HY

Location

Registered Address77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at 0.001Ms Jenifer Jane Prain
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Liquidators' statement of receipts and payments to 23 August 2012 (13 pages)
30 August 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
30 August 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
30 August 2012Liquidators statement of receipts and payments to 23 August 2012 (13 pages)
30 August 2012Liquidators' statement of receipts and payments to 23 August 2012 (13 pages)
3 November 2011Liquidators' statement of receipts and payments to 28 September 2011 (14 pages)
3 November 2011Liquidators statement of receipts and payments to 28 September 2011 (14 pages)
3 November 2011Liquidators' statement of receipts and payments to 28 September 2011 (14 pages)
25 October 2010Notice to Registrar of Companies of Notice of disclaimer (6 pages)
25 October 2010Notice to Registrar of Companies of Notice of disclaimer (6 pages)
12 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-29
(1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Statement of affairs with form 4.19 (11 pages)
12 October 2010Statement of affairs with form 4.19 (11 pages)
15 September 2010Registered office address changed from The Cottage 9 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 15 September 2010 (1 page)
15 September 2010Registered office address changed from the Cottage 9 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 15 September 2010 (1 page)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(4 pages)
19 May 2010Secretary's details changed for Ms Jennifer Jane Prain on 21 April 2010 (1 page)
19 May 2010Director's details changed for Ms Jennifer Jane Prain on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Ms Jennifer Jane Prain on 21 April 2010 (2 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(4 pages)
19 May 2010Secretary's details changed for Ms Jennifer Jane Prain on 21 April 2010 (1 page)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 September 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
1 September 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 August 2009Registered office changed on 01/08/2009 from centurion house 129 deansgate manchester M3 3AA (1 page)
1 August 2009Registered office changed on 01/08/2009 from centurion house 129 deansgate manchester M3 3AA (1 page)
21 April 2009Incorporation (18 pages)
21 April 2009Incorporation (18 pages)