About

Registered Number: 04989647
Date of Incorporation: 09/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

 

Having been setup in 2003, Porter Brown & Co. (Fs) Ltd have registered office in Harrow in Middlesex. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 29 June 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 03 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 13 December 2004
287 - Change in situation or address of Registered Office 18 October 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.