33 King William Street
London
EC4R 9AS
Director Name | Mr Eugene Gerard Golembiewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2013(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 June 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Secretary Name | Mr Eugene Golembiewski |
---|---|
Status | Closed |
Appointed | 01 August 2013(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Director Name | Mrs Margaret Anne Garnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR Wales |
Director Name | Mr Paul Andrew Peter Foulger |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(8 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 07 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kinnerton Place South London SW1X 8EH |
Director Name | Mr Adam Reynolds |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(8 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kinnerton Place South London SW1X 8EH |
Director Name | Mr Keith John Springall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Secretary Name | Keith John Springall |
---|---|
Status | Resigned |
Appointed | 07 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Registered Address | Level 5 33 King William Street London EC4R 9AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Porta Communications PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Application to strike the company off the register (3 pages) |
10 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
10 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
16 August 2013 | Termination of appointment of Keith Springall as a director (1 page) |
16 August 2013 | Appointment of Mr Eugene Golembiewski as a secretary (1 page) |
16 August 2013 | Appointment of Mr Eugene Golembiewski as a director (2 pages) |
16 August 2013 | Termination of appointment of Keith Springall as a director (1 page) |
16 August 2013 | Termination of appointment of Keith Springall as a secretary (1 page) |
16 August 2013 | Appointment of Mr Eugene Golembiewski as a director (2 pages) |
16 August 2013 | Appointment of Mr Eugene Golembiewski as a secretary (1 page) |
16 August 2013 | Termination of appointment of Keith Springall as a secretary (1 page) |
26 July 2013 | Registration of charge 072988660002 (27 pages) |
26 July 2013 | Registration of charge 072988660002 (27 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
26 June 2013 | Filing exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
26 June 2013 | Filing exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 October 2012 | Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
13 January 2012 | Registered office address changed from 35 New Broad Street London EC2M 1NH England on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from 35 New Broad Street London EC2M 1NH England on 13 January 2012 (1 page) |
22 November 2011 | Appointment of Mr David Ernest Wright as a director (2 pages) |
22 November 2011 | Appointment of Mr David Ernest Wright as a director (2 pages) |
8 September 2011 | Termination of appointment of Paul Foulger as a director (1 page) |
8 September 2011 | Registered office address changed from 14 Kinnerton Place South London SW1X 8EH United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Appointment of Mr Keith John Springall as a director (2 pages) |
8 September 2011 | Appointment of Mr Keith John Springall as a director (2 pages) |
8 September 2011 | Termination of appointment of Adam Reynolds as a director (1 page) |
8 September 2011 | Appointment of Keith John Springall as a secretary (1 page) |
8 September 2011 | Termination of appointment of Adam Reynolds as a director (1 page) |
8 September 2011 | Appointment of Keith John Springall as a secretary (1 page) |
8 September 2011 | Registered office address changed from 14 Kinnerton Place South London SW1X 8EH United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Termination of appointment of Paul Foulger as a director (1 page) |
8 September 2011 | Registered office address changed from 14 Kinnerton Place South London SW1X 8EH United Kingdom on 8 September 2011 (1 page) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Registered office address changed from C/O C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR on 7 March 2011 (1 page) |
7 March 2011 | Termination of appointment of Margaret Garnett as a director (1 page) |
7 March 2011 | Registered office address changed from C/O C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR on 7 March 2011 (1 page) |
7 March 2011 | Appointment of Mr Paul Andrew Peter Foulger as a director (2 pages) |
7 March 2011 | Appointment of Mr Paul Andrew Peter Foulger as a director (2 pages) |
7 March 2011 | Termination of appointment of Margaret Garnett as a director (1 page) |
7 March 2011 | Appointment of Mr Adam Reynolds as a director (2 pages) |
7 March 2011 | Registered office address changed from C/O C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR on 7 March 2011 (1 page) |
7 March 2011 | Appointment of Mr Adam Reynolds as a director (2 pages) |
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|