Company NamePortfolio Rentals Ltd
DirectorShehnaz Isa
Company StatusLiquidation
Company Number07465847
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Shehnaz Isa
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ

Location

Registered AddressLangley House Park Road
East Finchely
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £0.01Shehnaz Isa
100.00%
Ordinary

Financials

Year2014
Net Worth£913
Cash£7,509
Current Liabilities£6,696

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 December 2019 (4 years, 4 months ago)
Next Return Due21 January 2021 (overdue)

Filing History

16 September 2023Liquidators' statement of receipts and payments to 18 July 2023 (12 pages)
21 September 2022Liquidators' statement of receipts and payments to 18 July 2022 (13 pages)
30 March 2022Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Langley House Park Road East Finchely London N2 8EY on 30 March 2022 (2 pages)
11 August 2021Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Savants 83 Victoria Street London SW1H 0HW on 11 August 2021 (2 pages)
11 August 2021Appointment of a voluntary liquidator (4 pages)
11 August 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-19
(1 page)
11 August 2021Statement of affairs (9 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
26 March 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 December 2019 (8 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
18 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
8 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
20 March 2018Notification of a person with significant control statement (2 pages)
2 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
2 March 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
2 March 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
2 November 2016Micro company accounts made up to 31 December 2015 (4 pages)
2 November 2016Micro company accounts made up to 31 December 2015 (4 pages)
9 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
24 August 2015Registered office address changed from 83 Piccadilly Plaza Manchester M1 4AJ England to 83 Ducie Street Manchester M1 2JQ on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 83 Piccadilly Plaza Manchester M1 4AJ England to 83 Ducie Street Manchester M1 2JQ on 24 August 2015 (1 page)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Director's details changed for Mrs Shehnaz Isa on 5 January 2015 (2 pages)
6 January 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 83 Piccadilly Plaza Manchester M1 4AJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 25 - 29 Market Ave Ashton Under Lyne Lancs OL6 6AL to 83 Piccadilly Plaza Manchester M1 4AJ on 6 January 2015 (1 page)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 83 Piccadilly Plaza Manchester M1 4AJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 83 Piccadilly Plaza Manchester M1 4AJ on 6 January 2015 (1 page)
6 January 2015Director's details changed for Mrs Shehnaz Isa on 5 January 2015 (2 pages)
6 January 2015Registered office address changed from 25 - 29 Market Ave Ashton Under Lyne Lancs OL6 6AL to 83 Piccadilly Plaza Manchester M1 4AJ on 6 January 2015 (1 page)
6 January 2015Director's details changed for Mrs Shehnaz Isa on 5 January 2015 (2 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Registered office address changed from 25 - 29 Market Ave Ashton Under Lyne Lancs OL6 6AL to 83 Piccadilly Plaza Manchester M1 4AJ on 6 January 2015 (1 page)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
10 December 2010Incorporation (22 pages)
10 December 2010Incorporation (22 pages)