Company NamePortico Projects Limited
Company StatusDissolved
Company Number11392645
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 11 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil David Nichols
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Robert John Nichols
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY

Location

Registered AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 February 2021Change of details for Mr Neil David Nichols as a person with significant control on 24 December 2020 (2 pages)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
15 February 2021Change of details for Mr Robert Nichols as a person with significant control on 24 December 2020 (2 pages)
20 February 2020Change of details for Mr Neil David Nichols as a person with significant control on 13 February 2020 (2 pages)
20 February 2020Director's details changed for Mr Robert Nichols on 13 February 2020 (2 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
20 February 2020Director's details changed for Mr Neil David Nichols on 13 February 2020 (2 pages)
20 February 2020Change of details for Mr Robert Nichols as a person with significant control on 13 February 2020 (2 pages)
9 April 2019Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
26 March 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)