About

Registered Number: 06519797
Date of Incorporation: 01/03/2008 (16 years ago)
Company Status: Liquidation
Registered Address: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

 

Based in Bromley, Porters Intrinsic Ltd was founded on 01 March 2008, it has a status of "Liquidation". We don't know the number of employees at Porters Intrinsic Ltd. Crease, Andrew Lloyd, Thirkell, Nigel, King, Neil Gavin, Robinson, Andrew John, Spacey, John Russell, Thirkell, Nigel are listed as the directors of Porters Intrinsic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Neil Gavin 01 March 2008 02 February 2010 1
ROBINSON, Andrew John 01 March 2008 01 February 2010 1
SPACEY, John Russell 01 March 2008 01 April 2014 1
THIRKELL, Nigel 01 March 2008 08 May 2017 1
Secretary Name Appointed Resigned Total Appointments
CREASE, Andrew Lloyd 01 March 2008 01 February 2010 1
THIRKELL, Nigel 01 February 2010 08 May 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 January 2020
WU04 - N/A 23 January 2020
COCOMP - Order to wind up 01 October 2019
DISS40 - Notice of striking-off action discontinued 10 August 2019
AA - Annual Accounts 09 August 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
PSC02 - N/A 08 July 2019
PSC07 - N/A 08 July 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
CS01 - N/A 21 May 2019
DISS40 - Notice of striking-off action discontinued 04 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
PSC07 - N/A 04 July 2018
PSC01 - N/A 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
PSC07 - N/A 02 July 2018
CS01 - N/A 14 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 03 January 2018
TM01 - Termination of appointment of director 09 May 2017
TM02 - Termination of appointment of secretary 09 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 08 July 2014
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH03 - Change of particulars for secretary 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AP03 - Appointment of secretary 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 18 January 2010
287 - Change in situation or address of Registered Office 05 June 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
NEWINC - New incorporation documents 01 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.