Company NamePortobello Garden Limited
Company StatusDissolved
Company Number08774476
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)
Dissolution Date9 April 2023 (1 year ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMr Franco Ferro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211b All Souls Avenue
Willesden
London
NW10 3AE

Location

Registered Address8b Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Franco Ferro
50.00%
Ordinary
1 at £1Maria Gargiulo
50.00%
Ordinary

Financials

Year2014
Net Worth£241
Cash£7,622
Current Liabilities£43,968

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

10 December 2019First Gazette notice for voluntary strike-off (1 page)
5 December 2019Voluntary strike-off action has been suspended (1 page)
3 December 2019Application to strike the company off the register (3 pages)
20 February 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
4 December 2017Notification of Franco Ferro as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Notification of Franco Ferro as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Notification of Maria Gargiulo as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 2
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 2
(3 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
(36 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
(36 pages)