This company is commonly known as Earl Of Portobello Property Limited. The company was founded 10 years ago and was given the registration number 08899295. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EARL OF PORTOBELLO PROPERTY LIMITED |
---|---|---|
Company Number | : | 08899295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 February 2014 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU | Director | 15 July 2016 | Active |
4th Floor, 7-10 Chandos Street, London, W1G 9DQ | Director | 18 February 2014 | Active |
4th Floor, 7-10 Chandos Street, London, W1G 9DQ | Director | 11 March 2014 | Active |
Mr Robert Kenneth Newmark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation compulsory completion. | Download |
2018-08-30 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-08-28 | Gazette | Gazette notice compulsory. | Download |
2018-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-11 | Officers | Change person director company with change date. | Download |
2018-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-09 | Address | Change registered office address company with date old address new address. | Download |
2017-08-12 | Gazette | Gazette filings brought up to date. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-06 | Gazette | Gazette notice compulsory. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Officers | Termination director company with name termination date. | Download |
2016-08-18 | Officers | Appoint person director company with name date. | Download |
2016-07-16 | Gazette | Gazette filings brought up to date. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-06-07 | Gazette | Gazette notice compulsory. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.