About

Registered Number: 04891730
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

 

Portman Wolverhampton Ltd was founded on 08 September 2003 and has its registered office in London. We don't currently know the number of employees at this business. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOSRANI, Barushi 20 September 2006 20 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 21 July 2014
4.68 - Liquidator's statement of receipts and payments 21 June 2013
3.6 - Abstract of receipt and payments in receivership 30 April 2013
3.6 - Abstract of receipt and payments in receivership 30 April 2013
RESOLUTIONS - N/A 24 April 2012
AD01 - Change of registered office address 24 April 2012
4.20 - N/A 24 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2012
LQ01 - Notice of appointment of receiver or manager 20 October 2011
LQ01 - Notice of appointment of receiver or manager 20 October 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 September 2011
SH01 - Return of Allotment of shares 24 June 2011
RESOLUTIONS - N/A 22 June 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 18 November 2008
353 - Register of members 18 November 2008
AA - Annual Accounts 28 July 2008
CERTNM - Change of name certificate 14 November 2007
363a - Annual Return 12 October 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 27 November 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
395 - Particulars of a mortgage or charge 20 June 2006
395 - Particulars of a mortgage or charge 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 21 October 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 02 November 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2006 Outstanding

N/A

Debenture 16 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.