About

Registered Number: 05285548
Date of Incorporation: 12/11/2004 (19 years and 7 months ago)
Company Status: Receivership
Registered Address: STEVE SCHAERER, 43 Lisburn Road, Newmarket, Suffolk, CB8 8HS

 

Porta Nuova Ltd was founded on 12 November 2004 and are based in Suffolk, it has a status of "Receivership". We don't currently know the number of employees at the organisation. There are 4 directors listed as Schaerer, Steven, Schaerer, Urs, Monaghan, Wayne, Schaerer, Steven Andrew for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONAGHAN, Wayne 15 October 2007 28 September 2015 1
SCHAERER, Steven Andrew 12 November 2004 15 April 2009 1
Secretary Name Appointed Resigned Total Appointments
SCHAERER, Steven 23 March 2010 09 April 2010 1
SCHAERER, Urs 12 November 2004 15 October 2007 1

Filing History

Document Type Date
RM01 - N/A 22 January 2020
DISS16(SOAS) - N/A 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
REC2 - N/A 03 March 2019
RM02 - N/A 12 February 2019
RM01 - N/A 05 June 2018
DISS40 - Notice of striking-off action discontinued 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 03 February 2011
AD01 - Change of registered office address 20 January 2011
TM01 - Termination of appointment of director 14 April 2010
TM02 - Termination of appointment of secretary 11 April 2010
AD01 - Change of registered office address 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AP03 - Appointment of secretary 24 March 2010
AD01 - Change of registered office address 24 March 2010
AP01 - Appointment of director 15 January 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 07 January 2010
AA - Annual Accounts 07 January 2010
TM01 - Termination of appointment of director 14 December 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
287 - Change in situation or address of Registered Office 22 October 2008
AA - Annual Accounts 11 September 2008
395 - Particulars of a mortgage or charge 11 March 2008
395 - Particulars of a mortgage or charge 23 February 2008
363a - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
AA - Annual Accounts 11 September 2007
CERTNM - Change of name certificate 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

Description Date Status Charge by
Charge 29 February 2008 Outstanding

N/A

Deed of charge 20 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.