This company is commonly known as Porgy Limited. The company was founded 32 years ago and was given the registration number 02683155. The firm's registered office is in BECKENHAM. You can find them at High Street Centre, 137-139 High Street, Beckenham, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PORGY LIMITED |
---|---|---|
Company Number | : | 02683155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 31 January 1992 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Street Centre, 137-139 High Street, Beckenham, Kent, England, BR3 1AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Street Centre, 137 - 139 High Street, Beckenham, England, BR3 1AG | Director | 01 January 2003 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 28 January 1992 | Active |
11 Lawrence Street, Mill Hill, London, NW7 4JJ | Secretary | 09 August 1994 | Active |
37 Hills Road, Cambridge, CB2 1XL | Secretary | 16 March 1992 | Active |
Locksley House, High Street, Hurley, SL6 5LT | Secretary | 04 November 1993 | Active |
Rear Office, 1st, Floor, 43-45 High Road, Bushey Heath, United Kingdom, WD23 1EE | Corporate Secretary | 01 February 2000 | Active |
63 High Road, Bushey Heath, WD23 1EE | Corporate Secretary | 24 June 1998 | Active |
40 Meadow Road, London, SW8 1QB | Director | 15 October 1996 | Active |
50 Burnhill Road, Beckenham, BR3 3LA | Director | 01 June 2004 | Active |
The Hayloft, The Grip Barns, Hadstock Road, CB1 6NR | Director | 04 November 1993 | Active |
11 Lawrence Street, Mill Hill, London, NW7 4JJ | Director | 09 August 1994 | Active |
48 Bankside Drive, Thames Ditton, KT7 0AQ | Director | 17 September 2002 | Active |
19b Chestnut Grove, Balham, London, SW12 8JA | Director | 24 June 1998 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 28 January 1992 | Active |
37 Hills Road, Cambridge, CB2 1XL | Director | 16 March 1992 | Active |
4a Lambourn Road, Clapham, London, SW4 0LY | Director | 01 February 1999 | Active |
Locksley House, High Street, Hurley, SL6 5LT | Director | 04 November 1993 | Active |
37 Hills Road, Cambridge, CB2 1XL | Director | 16 March 1992 | Active |
19 Bute Road, Wallington, SM6 8BZ | Director | 15 March 2001 | Active |
Mr Patrick Joseph Mcgrath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 17 Berkeley Street, Dublin 7, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-27 | Gazette | Gazette notice voluntary. | Download |
2020-10-14 | Dissolution | Dissolution application strike off company. | Download |
2020-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Address | Change registered office address company with date old address new address. | Download |
2016-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Officers | Termination director company with name termination date. | Download |
2015-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-24 | Address | Change registered office address company with date old address new address. | Download |
2014-10-24 | Officers | Termination secretary company with name termination date. | Download |
2014-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2013-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.