Company NamePorte Monnaie Limited
Company StatusDissolved
Company Number07585996
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Nicholas Bond
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Culford Mews
London
N1 4DX
Director NameMr Malcolm O Connell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Warwick Close
Hampton
TW12 2TY

Location

Registered AddressUnit 4 49 - 59 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Nicholas Bond
100.00%
Ordinary

Financials

Year2014
Turnover£13,834
Gross Profit-£1,718
Net Worth£3,150
Cash£150

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
17 June 2014Application to strike the company off the register (3 pages)
14 April 2014Registered office address changed from 6 Culford Mews London N1 4DX on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 6 Culford Mews London N1 4DX on 14 April 2014 (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(3 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(3 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
19 July 2012Registered office address changed from 12 Payton Street Stratford-upon-Avon CV37 6UA England on 19 July 2012 (2 pages)
19 July 2012Termination of appointment of Malcolm O Connell as a director (2 pages)
19 July 2012Termination of appointment of Malcolm O Connell as a director (2 pages)
19 July 2012Registered office address changed from 12 Payton Street Stratford-upon-Avon CV37 6UA England on 19 July 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)