Company NamePortisham Limited
Company StatusDissolved
Company Number06983197
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

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

Director

Director NameMr Geoffrey Oliver
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP

Location

Registered Address305 Regents Park Road
Finchley
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

95 at £1Geoffrey Charles Oliver
95.00%
Ordinary
5 at £1Sally Jane Oliver
5.00%
Ordinary

Financials

Year2014
Net Worth£168
Cash£24,293
Current Liabilities£24,125

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
23 November 2015Application to strike the company off the register (3 pages)
23 November 2015Application to strike the company off the register (3 pages)
23 October 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
23 October 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
1 November 2012Director's details changed for Mr Geoffrey Oliver on 1 October 2012 (2 pages)
1 November 2012Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 November 2012 (1 page)
1 November 2012Director's details changed for Mr Geoffrey Oliver on 1 October 2012 (2 pages)
1 November 2012Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 November 2012 (1 page)
1 November 2012Director's details changed for Mr Geoffrey Oliver on 1 October 2012 (2 pages)
22 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
12 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH England on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH England on 12 October 2009 (1 page)
6 August 2009Incorporation (21 pages)
6 August 2009Incorporation (21 pages)