About

Registered Number: 04860908
Date of Incorporation: 08/08/2003 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (5 years and 1 month ago)
Registered Address: The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN,

 

Based in London, Portus Consulting (Leamington) Ltd was registered on 08 August 2003. There is one director listed as Gray, Kathleen Jane for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAY, Kathleen Jane 08 August 2003 02 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 20 December 2019
TM01 - Termination of appointment of director 21 August 2019
AP01 - Appointment of director 21 August 2019
AP01 - Appointment of director 21 August 2019
CS01 - N/A 13 August 2019
RESOLUTIONS - N/A 04 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 July 2019
SH19 - Statement of capital 04 July 2019
CAP-SS - N/A 04 July 2019
AA - Annual Accounts 28 May 2019
TM01 - Termination of appointment of director 26 October 2018
CS01 - N/A 14 August 2018
PSC05 - N/A 14 August 2018
PSC05 - N/A 14 August 2018
AA - Annual Accounts 13 June 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AD01 - Change of registered office address 27 March 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 04 December 2017
AD01 - Change of registered office address 04 December 2017
AP04 - Appointment of corporate secretary 18 October 2017
PSC02 - N/A 18 October 2017
PSC07 - N/A 18 October 2017
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 10 September 2014
AD01 - Change of registered office address 10 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 18 September 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 03 June 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 16 August 2005
353 - Register of members 16 August 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
287 - Change in situation or address of Registered Office 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.