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(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (closed 06 May 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(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (closed 06 May 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 | 21 June 2011(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor 36 Leadenhall Street London EC3A 1AT |
Director Name | Mr Keith John Springall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years (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 | 01 August 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years (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 | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2013 | Application to strike the company off the register (3 pages) |
23 December 2013 | Application to strike the company off the register (3 pages) |
25 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages) |
25 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages) |
25 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
17 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (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 director (2 pages) |
16 August 2013 | Appointment of Mr Eugene Golembiewski as a director (2 pages) |
16 August 2013 | Termination of appointment of Keith Springall as a secretary (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 secretary (1 page) |
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) |
26 July 2013 | Registration of charge 076768720002 (27 pages) |
26 July 2013 | Registration of charge 076768720002 (27 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
11 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
11 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
9 October 2012 | Registered office address changed from 5Th Floor 36 Leadenhall Street London Uk EC3A 1AT on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 5Th Floor 36 Leadenhall Street London Uk EC3A 1AT on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 5Th Floor 36 Leadenhall Street London Uk EC3A 1AT on 9 October 2012 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 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) |
5 December 2011 | Termination of appointment of Margaret Garnett as a director (1 page) |
5 December 2011 | Termination of appointment of Margaret Garnett as a director (1 page) |
16 November 2011 | Registered office address changed from 35 New Broad Street London EC2M 1NH England on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 35 New Broad Street London EC2M 1NH England on 16 November 2011 (1 page) |
27 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
27 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
9 August 2011 | Appointment of Mr David Ernest Wright as a director (3 pages) |
9 August 2011 | Appointment of Mr David Ernest Wright as a director (3 pages) |
3 August 2011 | Appointment of Mr Keith John Springall as a director (2 pages) |
3 August 2011 | Company name changed bcomp 431 LIMITED\certificate issued on 03/08/11
|
3 August 2011 | Appointment of Mr Keith John Springall as a director (2 pages) |
3 August 2011 | Company name changed bcomp 431 LIMITED\certificate issued on 03/08/11
|
2 August 2011 | Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England on 2 August 2011 (1 page) |
2 August 2011 | Appointment of Keith John Springall as a secretary (1 page) |
2 August 2011 | Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England on 2 August 2011 (1 page) |
2 August 2011 | Appointment of Keith John Springall as a secretary (1 page) |
2 August 2011 | Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England on 2 August 2011 (1 page) |
6 July 2011 | Resolutions
|
6 July 2011 | Change of name notice (2 pages) |
6 July 2011 | Change of name notice (2 pages) |
6 July 2011 | Resolutions
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|