About

Registered Number: 06272783
Date of Incorporation: 07/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (9 years and 5 months ago)
Registered Address: Anmersh House 40 Anmersh Grove, Stanmore, Middlesex, HA7 1PA

 

Based in Stanmore, Portobello Press Holdings Ltd was registered on 07 June 2007. Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for Portobello Press Holdings Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOREY, Iain Kenneth 31 March 2011 - 1
WARD, Mark James 07 June 2007 17 September 2009 1
Secretary Name Appointed Resigned Total Appointments
STOREY, Iain Kenneth 08 February 2010 - 1
HOWIE, Robert Lachlan 17 September 2009 08 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
MR01 - N/A 05 June 2014
AA - Annual Accounts 31 March 2014
MR04 - N/A 27 March 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 20 March 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 April 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
RESOLUTIONS - N/A 14 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 12 March 2010
AP03 - Appointment of secretary 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
AR01 - Annual Return 27 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
MEM/ARTS - N/A 01 October 2009
287 - Change in situation or address of Registered Office 01 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
CERTNM - Change of name certificate 29 September 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 05 September 2008
RESOLUTIONS - N/A 29 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 August 2008
395 - Particulars of a mortgage or charge 30 July 2007
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2014 Outstanding

N/A

Debenture 13 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.