Dissolved
Dissolved 2015-06-16
Company Information for 74-82 PORTLAND ROAD LIMITED
HOVE, EAST SUSSEX, BN3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-06-16 |
Company Name | ||
---|---|---|
74-82 PORTLAND ROAD LIMITED | ||
Legal Registered Office | ||
HOVE EAST SUSSEX | ||
Previous Names | ||
|
Company Number | 03504515 | |
---|---|---|
Date formed | 1998-02-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2015-06-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BLENHEIM SECRETARIES BLENHIEM SECRETARIES |
||
PETER JOHN STORROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DUNTON |
Director | ||
STORROW & CO |
Director | ||
MARY GREENWOOD |
Company Secretary | ||
VALERIE GREENWOOD |
Company Secretary | ||
VALERIE GREENWOOD |
Director | ||
ALAN DOUGLAS GREENWOOD |
Director | ||
BLENHEIM SECRETARIES |
Company Secretary | ||
STORROW & CO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPLAND LIMITED | Company Secretary | 2009-04-27 | CURRENT | 1994-02-02 | Dissolved 2017-05-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/02/14 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIM SECRETARIES BLENHIEM SECRETARIES / 06/02/2013 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM BLENHEIM HOUSE 90 LADBROKE GROVE LONDON W11 2HE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNTON | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN STORROW | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNTON / 05/02/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR STORROW & CO | |
288a | SECRETARY APPOINTED BLENHEIM SECRETARIES BLENHIEM SECRETARIES | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW DUNTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
CERTNM | COMPANY NAME CHANGED AUBREY SMITH GARDEN CENTRE LIMIT ED CERTIFICATE ISSUED ON 25/10/02 | |
363s | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-02-28 |
Proposal to Strike Off | 2011-03-08 |
Proposal to Strike Off | 2010-06-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 74-82 PORTLAND ROAD LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 74-82 PORTLAND ROAD LIMITED | Event Date | 2012-02-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 74-82 PORTLAND ROAD LIMITED | Event Date | 2011-03-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 74-82 PORTLAND ROAD LIMITED | Event Date | 2010-06-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |