This company is commonly known as E-portals Ltd.. The company was founded 24 years ago and was given the registration number 03901009. The firm's registered office is in DORKING. You can find them at Stagbury,, Holmbury St. Mary, Dorking, Surrey. This company's SIC code is 62012 - Business and domestic software development.
Name | : | E-PORTALS LTD. |
---|---|---|
Company Number | : | 03901009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1999 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stagbury,, Holmbury St. Mary, Dorking, Surrey, RH5 6NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stagbury, Holmbury St. Mary, Dorking, RH5 6NH | Secretary | 30 December 1999 | Active |
Stagbury, Holmbury St. Mary, Dorking, RH5 6NH | Director | 30 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 December 1999 | Active |
38, Mount Avenue, Westcliff On Sea, SS0 8PT | Director | 19 June 2008 | Active |
Glenview 141 Lower Road, Bookham, Leatherhead, KT23 4AH | Director | 13 March 2009 | Active |
Glenview 141 Lower Road, Bookham, Leatherhead, KT23 4AH | Director | 01 December 2000 | Active |
The Corner House, Finch End, Tylers Green, HP10 8EP | Director | 01 February 2002 | Active |
Judges Court, 31 Main Road, Sundridge, Sevenoaks, TN14 6EF | Director | 01 February 2002 | Active |
13, Chestnut Road, Kingston Upon Thames, England, KT2 5AP | Director | 14 September 2010 | Active |
Courtways Middle Hill, Englefield Green, Egham, TW20 0JR | Director | 30 December 1999 | Active |
272 Imperial Court, 225 Kennington Lane, London, SE11 5QN | Director | 30 July 2001 | Active |
Tavistock, Queens Drive, Oxshott, KT22 0PB | Director | 18 May 2006 | Active |
41 National Cct, Forrest, Australia, FOREIGN | Director | 01 December 2000 | Active |
38 Esquillon Village, Av Miramar, 06590 Theoule-Sur-Mer, France, 06590 | Director | 19 June 2008 | Active |
Mr Harald Loch Hovland | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | Stagbury,, Holmbury St. Mary, Dorking, RH5 6NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-24 | Dissolution | Dissolution application strike off company. | Download |
2022-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-01 | Officers | Termination director company with name termination date. | Download |
2020-01-01 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-02 | Officers | Change person director company with change date. | Download |
2016-01-02 | Address | Change registered office address company with date old address new address. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.