Company NamePortland Supplies Limited
Company StatusDissolved
Company Number07224926
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Callum Negus-Fancey
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Portland Road
London
W11 4LQ
Secretary NameMrs Catherine Mary Negus-Fancey
StatusResigned
Appointed13 June 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Correspondence Address78 Portland Road
London
W11 4LQ
Director NameMrs Catherine Mary Negus-Fancey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Portland Road
London
W11 4LQ

Contact

Websitewww.thephysicalnetwork.com

Location

Registered Address3 Loughborough Street
London
SE11 5RB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£187,464
Cash£136,020
Current Liabilities£389,134

Accounts

Latest Accounts29 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 August

Charges

5 July 2011Delivered on: 12 July 2011
Persons entitled: Eric Robert Newnham and Jonathan Lewis

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
17 June 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 29 August 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 29 August 2016 (7 pages)
25 May 2017Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page)
25 May 2017Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page)
24 May 2017Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page)
24 May 2017Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 29 August 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 29 August 2015 (7 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
4 December 2015Registered office address changed from C/O Smith & Williamson 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA to 3 Loughborough Street London SE11 5RB on 4 December 2015 (1 page)
4 December 2015Registered office address changed from C/O Smith & Williamson 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA to 3 Loughborough Street London SE11 5RB on 4 December 2015 (1 page)
4 December 2015Registered office address changed from C/O Smith & Williamson 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA to 3 Loughborough Street London SE11 5RB on 4 December 2015 (1 page)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Register inspection address has been changed from 1 Ravenscourt Park London W6 0TH England to 3 Loughborough Street London SE11 5RB (1 page)
2 September 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Register inspection address has been changed from 1 Ravenscourt Park London W6 0TH England to 3 Loughborough Street London SE11 5RB (1 page)
28 August 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
31 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
4 December 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 September 2013Termination of appointment of Catherine Negus-Fancey as a secretary (1 page)
25 September 2013Termination of appointment of Catherine Negus-Fancey as a director (1 page)
25 September 2013Termination of appointment of Catherine Negus-Fancey as a director (1 page)
25 September 2013Termination of appointment of Catherine Negus-Fancey as a secretary (1 page)
21 August 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(6 pages)
21 August 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(6 pages)
20 August 2013Register inspection address has been changed (1 page)
20 August 2013Register(s) moved to registered inspection location (1 page)
20 August 2013Register inspection address has been changed (1 page)
20 August 2013Register(s) moved to registered inspection location (1 page)
11 January 2013Registered office address changed from 50 London Road Newcastle Staffordshire ST5 1LL United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 50 London Road Newcastle Staffordshire ST5 1LL United Kingdom on 11 January 2013 (1 page)
9 January 2013Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
9 January 2013Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 March 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 100.00
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 100.00
(4 pages)
28 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 95
(4 pages)
28 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 95
(4 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 July 2011Notice of Restriction on the Company's Articles (2 pages)
20 July 2011Notice of Restriction on the Company's Articles (2 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 June 2011Appointment of Mrs Catherine Mary Negus-Fancey as a director (2 pages)
28 June 2011Appointment of Mrs Catherine Mary Negus-Fancey as a director (2 pages)
13 June 2011Registered office address changed from 78 Portland Road London W11 4LQ United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 78 Portland Road London W11 4LQ United Kingdom on 13 June 2011 (1 page)
13 June 2011Appointment of Mrs Catherine Mary Negus-Fancey as a secretary (2 pages)
13 June 2011Appointment of Mrs Catherine Mary Negus-Fancey as a secretary (2 pages)
25 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)