Company NamePortex Llp
Company StatusDissolved
Company NumberOC311113
CategoryLimited Liability Partnership
Incorporation Date21 January 2005(19 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Directors

LLP Designated Member NameDeltron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 25 June 2019)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameFormico Inc. (Corporation)
StatusClosed
Appointed03 October 2012(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 25 June 2019)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
British Virgin Islands
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address35 New Road
Belize City
British Virgin Islands
Belize

Location

Registered AddressSuite 1 Level 14 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£5,180
Net Worth£66,376
Cash£62,696
Current Liabilities£1,500

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
15 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
15 December 2017Administrative restoration application (2 pages)
15 December 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
15 December 2017Confirmation statement made on 21 January 2017 with updates (2 pages)
15 December 2017Confirmation statement made on 21 January 2017 with updates (2 pages)
15 December 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
15 December 2017Notification of a person with significant control statement (2 pages)
15 December 2017Notification of a person with significant control statement (2 pages)
15 December 2017Administrative restoration application (2 pages)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption full accounts made up to 31 January 2016 (3 pages)
27 April 2016Total exemption full accounts made up to 31 January 2016 (3 pages)
31 January 2016Annual return made up to 21 January 2016 (3 pages)
31 January 2016Annual return made up to 21 January 2016 (3 pages)
16 July 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
16 July 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Annual return made up to 21 January 2015 (3 pages)
16 June 2015Annual return made up to 21 January 2015 (3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
16 May 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
15 February 2014Annual return made up to 21 January 2014 (3 pages)
15 February 2014Annual return made up to 21 January 2014 (3 pages)
17 September 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
17 September 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
24 February 2013Annual return made up to 21 January 2013 (3 pages)
24 February 2013Annual return made up to 21 January 2013 (3 pages)
17 October 2012Appointment of Deltron Corp. as a member (2 pages)
17 October 2012Appointment of Formico Inc. as a member (2 pages)
17 October 2012Appointment of Formico Inc. as a member (2 pages)
17 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
17 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
17 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
17 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
17 October 2012Appointment of Deltron Corp. as a member (2 pages)
20 August 2012Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012 (1 page)
27 June 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
27 June 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
28 February 2012Annual return made up to 21 January 2012 (7 pages)
28 February 2012Annual return made up to 21 January 2012 (7 pages)
24 August 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
24 August 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
1 March 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
1 March 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
23 February 2011Annual return made up to 21 January 2011 (6 pages)
23 February 2011Annual return made up to 21 January 2011 (6 pages)
6 July 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
6 July 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
4 February 2010Annual return made up to 21 January 2010 (5 pages)
4 February 2010Annual return made up to 21 January 2010 (5 pages)
5 January 2010Total exemption full accounts made up to 31 January 2009 (4 pages)
5 January 2010Total exemption full accounts made up to 31 January 2009 (4 pages)
6 March 2009Annual return made up to 21/01/09 (2 pages)
6 March 2009Annual return made up to 21/01/09 (2 pages)
29 April 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
29 April 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
16 February 2008Registered office changed on 16/02/08 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
16 February 2008Registered office changed on 16/02/08 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
15 January 2008Annual return made up to 21/01/08 (2 pages)
15 January 2008Annual return made up to 21/01/08 (2 pages)
23 August 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
23 August 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
12 February 2007Annual return made up to 21/01/07 (2 pages)
12 February 2007Annual return made up to 21/01/07 (2 pages)
17 January 2007Total exemption full accounts made up to 31 January 2006 (3 pages)
17 January 2007Total exemption full accounts made up to 31 January 2006 (3 pages)
9 August 2006Annual return made up to 21/01/06 (2 pages)
9 August 2006Annual return made up to 21/01/06 (2 pages)
21 January 2005Incorporation (3 pages)
21 January 2005Incorporation (3 pages)