Company NamePortside Parlour Ltd
Company StatusDissolved
Company Number08781143
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Robert Richard Acres
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rivington Street
London
EC2A 3DU
Director NameMs Charlie Otth
Date of BirthApril 1988 (Born 36 years ago)
NationalityFrench
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rivington Street
London
EC2A 3DU
Director NameMr Christopher Combe
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusClosed
Appointed04 March 2014(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 105 Pritchards Road
London
E2 9AW
Director NameMr Shay Ola
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address14 Rivington Street
London
EC2A 3DU

Location

Registered Address14 Rivington Street
London
EC2A 3DU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9 at £10Christopher Combe
9.00%
Ordinary
51 at £10Robert Acres
51.00%
Ordinary
40 at £10Charlie Otth
40.00%
Ordinary

Financials

Year2014
Net Worth-£5,066
Cash£21,032
Current Liabilities£24,536

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
4 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
16 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Appointment of Mr Christopher Combe as a director on 4 March 2014 (2 pages)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Appointment of Mr Christopher Combe as a director on 4 March 2014 (2 pages)
8 April 2015Appointment of Mr Christopher Combe as a director on 4 March 2014 (2 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
17 January 2014Termination of appointment of Shay Ola as a director (1 page)
17 January 2014Termination of appointment of Shay Ola as a director (1 page)
17 January 2014Termination of appointment of Shay Ola as a director (1 page)
17 January 2014Termination of appointment of Shay Ola as a director (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)