London
E9 7HD
Director Name | Peter Edward Deaman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Victoria Park Road London E9 7HD |
Secretary Name | Peter Edward Deaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 174 Victoria Park Road London E9 7HD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 174 Victoria Park Road London E9 7HD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Carol Elizabeth Deaman 50.00% Ordinary |
---|---|
50 at £1 | Peter Edward Deaman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,135 |
Cash | £3,415 |
Current Liabilities | £2,024 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2014 | Director's details changed for Carol Elizabeth Deaman on 1 June 2013 (2 pages) |
26 June 2014 | Director's details changed for Peter Edward Deaman on 1 June 2013 (2 pages) |
26 June 2014 | Secretary's details changed for Peter Edward Deaman on 1 June 2013 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 June 2014 | Secretary's details changed for Peter Edward Deaman on 1 June 2013 (1 page) |
26 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Carol Elizabeth Deaman on 1 June 2013 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 June 2014 | Director's details changed for Carol Elizabeth Deaman on 1 June 2013 (2 pages) |
26 June 2014 | Director's details changed for Peter Edward Deaman on 1 June 2013 (2 pages) |
26 June 2014 | Secretary's details changed for Peter Edward Deaman on 1 June 2013 (1 page) |
26 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Peter Edward Deaman on 1 June 2013 (2 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
6 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
13 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Carol Elizabeth Deaman on 13 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Carol Elizabeth Deaman on 13 May 2010 (2 pages) |
13 August 2009 | Memorandum and Articles of Association (9 pages) |
13 August 2009 | Memorandum and Articles of Association (9 pages) |
6 August 2009 | Company name changed portland associates LIMITED\certificate issued on 07/08/09 (2 pages) |
6 August 2009 | Company name changed portland associates LIMITED\certificate issued on 07/08/09 (2 pages) |
6 June 2009 | Director and secretary's change of particulars / peter deaman / 21/05/2009 (1 page) |
6 June 2009 | Director and secretary's change of particulars / peter deaman / 21/05/2009 (1 page) |
6 June 2009 | Director's change of particulars / carol deaman / 21/05/2009 (1 page) |
6 June 2009 | Director's change of particulars / carol deaman / 21/05/2009 (1 page) |
18 May 2009 | Director and secretary appointed peter deaman (1 page) |
18 May 2009 | Director appointed carol deaman (1 page) |
18 May 2009 | Director and secretary appointed peter deaman (1 page) |
18 May 2009 | Director appointed carol deaman (1 page) |
15 May 2009 | Appointment terminated director barbara kahan (1 page) |
15 May 2009 | Appointment terminated director barbara kahan (1 page) |
13 May 2009 | Incorporation (12 pages) |
13 May 2009 | Incorporation (12 pages) |