Company NameFull Portion PR Limited
Company StatusDissolved
Company Number07295211
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 9 months ago)
Dissolution Date3 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Teresa Maharajh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage 15 Portsmouth Road
Thames Ditton
Surrey
KT7 0SY

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

90 at £1Teresa Maharajh
90.00%
Ordinary
10 at £1Natalie Whitlock
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
3 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
11 April 2014Liquidators' statement of receipts and payments to 22 March 2014 (10 pages)
11 April 2014Liquidators' statement of receipts and payments to 22 March 2014 (10 pages)
11 April 2014Liquidators statement of receipts and payments to 22 March 2014 (10 pages)
16 July 2013Liquidators' statement of receipts and payments to 22 March 2013 (9 pages)
16 July 2013Liquidators statement of receipts and payments to 22 March 2013 (9 pages)
16 July 2013Liquidators' statement of receipts and payments to 22 March 2013 (9 pages)
30 March 2012Statement of affairs with form 4.19 (6 pages)
30 March 2012Appointment of a voluntary liquidator (1 page)
30 March 2012Appointment of a voluntary liquidator (1 page)
30 March 2012Statement of affairs with form 4.19 (6 pages)
30 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2012Registered office address changed from Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 20 March 2012 (1 page)
26 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
(3 pages)
26 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
(3 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2010Statement of capital following an allotment of shares on 26 June 2010
  • GBP 100
(5 pages)
24 September 2010Statement of capital following an allotment of shares on 26 June 2010
  • GBP 100
(5 pages)
2 August 2010Registered office address changed from April Cottage 15 Portsmouth Road Thames Ditton Surrey KT7 0SY United Kingdom on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from April Cottage 15 Portsmouth Road Thames Ditton Surrey KT7 0SY United Kingdom on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from April Cottage 15 Portsmouth Road Thames Ditton Surrey KT7 0SY United Kingdom on 2 August 2010 (2 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)