London
W1W 5DW
Director Name | Mr Michael Philip Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 South Street London W1K 2XB |
Director Name | Mr Jamie Adam Beaumont |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
Director Name | Mr Nicholas Daniel Lawrence Green |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
Registered Address | 21 South Street London W1K 2XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2020 | Application to strike the company off the register (1 page) |
6 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
5 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
6 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
23 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of Nicholas Daniel Lawrence Green as a director on 1 October 2016 (1 page) |
2 February 2017 | Termination of appointment of Nicholas Daniel Lawrence Green as a director on 1 October 2016 (1 page) |
2 February 2017 | Appointment of Mr Michael Philip Green as a director on 29 January 2016 (2 pages) |
2 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
2 February 2017 | Termination of appointment of Jamie Adam Beaumont as a director on 1 July 2016 (1 page) |
2 February 2017 | Termination of appointment of Jamie Adam Beaumont as a director on 1 July 2016 (1 page) |
2 February 2017 | Appointment of Mr Michael Philip Green as a director on 29 January 2016 (2 pages) |
2 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
15 December 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 21 South Street London W1K 2XB on 15 December 2016 (2 pages) |
15 December 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 21 South Street London W1K 2XB on 15 December 2016 (2 pages) |
9 February 2016 | Change of name notice (2 pages) |
9 February 2016 | Company name changed portland acquisitions LIMITED\certificate issued on 09/02/16
|
9 February 2016 | Company name changed portland acquisitions LIMITED\certificate issued on 09/02/16
|
9 February 2016 | Change of name notice (2 pages) |
29 January 2016 | Incorporation Statement of capital on 2016-01-29
|
29 January 2016 | Incorporation Statement of capital on 2016-01-29
|