About

Registered Number: 03921762
Date of Incorporation: 08/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Brentmead House, Britannia Road, London, N12 9RU

 

Portlink Ltd was registered on 08 February 2000 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The company does not have any directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 September 2016
4.68 - Liquidator's statement of receipts and payments 28 June 2016
AD01 - Change of registered office address 07 May 2015
RESOLUTIONS - N/A 29 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2015
4.20 - N/A 29 April 2015
AA01 - Change of accounting reference date 24 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 24 February 2014
AA01 - Change of accounting reference date 24 December 2013
MR04 - N/A 11 June 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 12 July 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 11 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
CH01 - Change of particulars for director 20 April 2010
AD01 - Change of registered office address 01 February 2010
363a - Annual Return 09 March 2009
225 - Change of Accounting Reference Date 31 October 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 30 October 2008
395 - Particulars of a mortgage or charge 21 August 2008
395 - Particulars of a mortgage or charge 08 August 2008
395 - Particulars of a mortgage or charge 08 August 2008
363s - Annual Return 18 June 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 20 June 2006
287 - Change in situation or address of Registered Office 21 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
AA - Annual Accounts 18 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
363a - Annual Return 25 June 2004
363a - Annual Return 25 June 2004
363a - Annual Return 25 June 2004
363a - Annual Return 25 June 2004
DISS40 - Notice of striking-off action discontinued 01 June 2004
AA - Annual Accounts 28 May 2004
AA - Annual Accounts 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
GAZ1 - First notification of strike-off action in London Gazette 03 February 2004
DISS40 - Notice of striking-off action discontinued 12 August 2003
363s - Annual Return 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
287 - Change in situation or address of Registered Office 22 July 2003
GAZ1 - First notification of strike-off action in London Gazette 15 July 2003
AA - Annual Accounts 24 December 2001
363s - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 24 August 2000
287 - Change in situation or address of Registered Office 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

Description Date Status Charge by
Rent charge agreement 05 August 2008 Outstanding

N/A

Legal charge 05 August 2008 Outstanding

N/A

Debenture 05 August 2008 Outstanding

N/A

Legal mortgage 05 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.