About

Registered Number: 05472047
Date of Incorporation: 06/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2017 (6 years and 5 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Segro (Portsmouth) Ltd was founded on 06 June 2005 and are based in London, it's status is listed as "Dissolved". Segro (Portsmouth) Ltd has no directors listed at Companies House. 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 28 October 2017
LIQ03 - N/A 28 July 2017
LIQ13 - N/A 28 July 2017
AD01 - Change of registered office address 28 November 2016
RESOLUTIONS - N/A 25 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2016
4.70 - N/A 25 November 2016
RESOLUTIONS - N/A 27 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2016
SH19 - Statement of capital 27 September 2016
CAP-SS - N/A 27 September 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 08 September 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 05 August 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 05 November 2010
TM01 - Termination of appointment of director 29 October 2010
AP01 - Appointment of director 03 September 2010
CH03 - Change of particulars for secretary 30 July 2010
AR01 - Annual Return 15 July 2010
AD01 - Change of registered office address 02 July 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 24 June 2010
CH03 - Change of particulars for secretary 18 November 2009
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
AUD - Auditor's letter of resignation 04 October 2007
AA - Annual Accounts 07 August 2007
CERTNM - Change of name certificate 26 June 2007
363a - Annual Return 11 June 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
123 - Notice of increase in nominal capital 28 December 2006
RESOLUTIONS - N/A 09 December 2006
RESOLUTIONS - N/A 09 December 2006
RESOLUTIONS - N/A 09 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 26 June 2006
225 - Change of Accounting Reference Date 04 August 2005
RESOLUTIONS - N/A 29 July 2005
RESOLUTIONS - N/A 29 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
123 - Notice of increase in nominal capital 29 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
CERTNM - Change of name certificate 05 July 2005
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.