Company NamePortnalls (UK) Limited
Company StatusDissolved
Company Number07658858
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr John Matthew George Penney
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2017(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 20 August 2019)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr John Francis Bird
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr Derek Arthur George Bird
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(2 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 January 2012)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressFlat 7 York House
Brighton Road Lower Kingswood
Tadworth
Surrey
KT20 6SU
Secretary NameMr Anthony Victor Alldis
StatusResigned
Appointed31 October 2014(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2018)
RoleCompany Director
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2018Termination of appointment of Anthony Victor Alldis as a secretary on 31 July 2018 (1 page)
30 July 2018Termination of appointment of John Francis Bird as a director on 30 July 2018 (1 page)
18 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 July 2018Notification of John Francis Bird as a person with significant control on 27 December 2017 (2 pages)
9 January 2018Appointment of Mr John Matthew George Penney as a director on 27 December 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
13 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
27 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
18 September 2015Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 18 September 2015 (1 page)
18 September 2015Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 18 September 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 November 2014Appointment of Mr Anthony Victor Alldis as a secretary on 31 October 2014 (2 pages)
20 November 2014Appointment of Mr Anthony Victor Alldis as a secretary on 31 October 2014 (2 pages)
11 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(3 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(3 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(3 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
27 June 2012Registered office address changed from Flat 7 York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 27 June 2012 (1 page)
27 June 2012Director's details changed for Mr John Francis Bird on 31 May 2012 (2 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
27 June 2012Registered office address changed from Flat 7 York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 27 June 2012 (1 page)
27 June 2012Director's details changed for Mr John Francis Bird on 31 May 2012 (2 pages)
17 January 2012Termination of appointment of Derek Bird as a director (1 page)
17 January 2012Termination of appointment of Derek Bird as a director (1 page)
23 August 2011Appointment of Mr Derek Arthur George Bird as a director (2 pages)
23 August 2011Appointment of Mr Derek Arthur George Bird as a director (2 pages)
6 June 2011Incorporation (20 pages)
6 June 2011Incorporation (20 pages)