Company NamePortman Trading Limited
Company StatusDissolved
Company Number07888286
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameSimon James Boulton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(same day as company formation)
RoleFinancial Controller
Country of ResidenceBritain
Correspondence AddressPyramid House 956 High Road
Finchley
London
N12 9RX
Secretary NameSimon James Boulton
NationalityBritish
StatusClosed
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPyramid House 956 High Road
North Finchley
London
N12 9RX
Director NameIan Myles Unwin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address54-56 Victoria Street
Shirebrook
Mansfield
Nottinghamshire
N620 8aq
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressPyramid House 956 High Road
North Finchley
London
N12 9RX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Simon Boulton
100.00%
Ordinary

Financials

Year2014
Net Worth-£723
Cash£5,084
Current Liabilities£5,808

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (3 pages)
23 June 2015Application to strike the company off the register (3 pages)
27 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Secretary's details changed for Simon James Boulton on 27 January 2015 (1 page)
27 January 2015Secretary's details changed for Simon James Boulton on 27 January 2015 (1 page)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 May 2014Appointment of Ian Myles Unwin as a director (3 pages)
28 May 2014Appointment of Ian Myles Unwin as a director (3 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
19 January 2012Appointment of Simon James Boulton as a director (3 pages)
19 January 2012Appointment of Simon James Boulton as a director (3 pages)
10 January 2012Appointment of Simon James Boulton as a secretary (3 pages)
10 January 2012Appointment of Simon James Boulton as a secretary (3 pages)
30 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
30 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)