Company NamePorchester Management Consulting Limited
Company StatusDissolved
Company Number06951741
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Antonio Celeste Alessandro De Palma
StatusClosed
Appointed17 March 2010(8 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 29 May 2018)
RoleCompany Director
Correspondence Address13 Essex Road
Enfield
Middlesex
EN2 6TZ
Director NameMr Felix De Palma
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed30 April 2017(7 years, 10 months after company formation)
Appointment Duration1 year (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Felice De Palma
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Essex Road
Enfield
Middlesex
EN2 6TZ
Director NameMr Antonio Celeste Alessandro De Palma
Date of BirthDecember 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2010(8 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Essex Road
Enfield
Middlesex
EN2 6TZ
Secretary NameShrewdchoice Limited (Corporation)
StatusResigned
Appointed03 July 2009(same day as company formation)
Correspondence AddressBeechey House 87 Church Street
Crowthorne
Berkshire
RG45 7AW

Location

Registered Address42 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Felix De Palma
100.00%
Ordinary

Financials

Year2014
Net Worth£1,498
Cash£11
Current Liabilities£12,278

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 May 2017Appointment of Mr Felix De Palma as a director on 30 April 2017 (2 pages)
10 May 2017Termination of appointment of Antonio Celeste Alessandro De Palma as a director on 30 April 2017 (1 page)
10 May 2017Registered office address changed from 50 Farringdon Road London EC1M 3HE to 42 Grosvenor Gardens London SW1W 0EB on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Antonio Celeste Alessandro De Palma as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mr Felix De Palma as a director on 30 April 2017 (2 pages)
10 May 2017Registered office address changed from 50 Farringdon Road London EC1M 3HE to 42 Grosvenor Gardens London SW1W 0EB on 10 May 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Termination of appointment of Felice De Palma as a director on 30 June 2015 (1 page)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Termination of appointment of Felice De Palma as a director on 30 June 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Registered office address changed from 77 Brook Street Mayfair London W1K 4HY United Kingdom to 50 Farringdon Road London EC1M 3HE on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 77 Brook Street Mayfair London W1K 4HY United Kingdom to 50 Farringdon Road London EC1M 3HE on 14 August 2014 (1 page)
14 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
12 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
12 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
16 May 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
16 May 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
16 August 2010Registered office address changed from 77 Brook Street London London W1K 4HY England on 16 August 2010 (1 page)
16 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
16 August 2010Registered office address changed from 77 Brook Street London London W1K 4HY England on 16 August 2010 (1 page)
14 May 2010Appointment of Mr Antonio Celeste Alessandro De Palma as a secretary (1 page)
14 May 2010Appointment of Mr Antonio Celeste Alessandro De Palma as a secretary (1 page)
14 May 2010Termination of appointment of Shrewdchoice Limited as a secretary (1 page)
14 May 2010Termination of appointment of Shrewdchoice Limited as a secretary (1 page)
14 May 2010Appointment of Mr Antonio Celeste Alessandro De Palma as a director (2 pages)
14 May 2010Appointment of Mr Antonio Celeste Alessandro De Palma as a director (2 pages)
3 July 2009Incorporation (24 pages)
3 July 2009Incorporation (24 pages)