TRIBECA DEVELOPER PORTMAN UK LIMITED

105 St. Peters Street, St. Albans, AL1 3EJ
StatusDISSOLVED
Company No.05716730
CategoryPrivate Limited Company
Incorporated21 Feb 2006
Age18 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution06 Oct 2015
Years8 years, 7 months, 8 days

SUMMARY

TRIBECA DEVELOPER PORTMAN UK LIMITED is an dissolved private limited company with number 05716730. It was incorporated 18 years, 2 months, 21 days ago, on 21 February 2006 and it was dissolved 8 years, 7 months, 8 days ago, on 06 October 2015. The company address is 105 St. Peters Street, St. Albans, AL1 3EJ.



Company Fillings

Gazette dissolved liquidation

Date: 06 Oct 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 23 Jan 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:court order replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 23 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

New address: 105 St. Peters Street St. Albans AL1 3EJ

Change date: 2015-01-23

Old address: Ian Holland & Co the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2014

Action Date: 29 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Dec 2013

Action Date: 29 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-11-29

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2013

Action Date: 06 Nov 2012

Category: Capital

Type: SH01

Capital : 168,676 GBP

Date: 2012-11-06

Documents

View document PDF

Resolution

Date: 28 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Address

Type: AD01

Old address: 6Th Floor, Lansdowne House Berkeley Square London W1J 6ER

Change date: 2012-12-14

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 10 Dec 2012

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:special resolution ;- "in specie"

Documents

View document PDF

Resolution

Date: 10 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Nov 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jozef Charles Hendriks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change corporate director company with change date

Date: 19 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Portman Administration 1 Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate director company with change date

Date: 19 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Portman Administration 2 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Portman Administration 1 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 30/09/06

Documents

View document PDF

Incorporation company

Date: 21 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANDENIA CAPITAL GESTION LTD

47 CHARLES STREET,LONDON,W1J 5EL

Number:09857867
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BISBA TAKEAWAY LIMITED

129 ALLENBY ROAD,LEEDS,LS11 5RR

Number:09463805
Status:ACTIVE
Category:Private Limited Company

KADIAN PARTNERSHIP LIMITED

CASTLE COURT,DUNFERMLINE,KY11 8PB

Number:SC152901
Status:ACTIVE
Category:Private Limited Company

KIZIL ELMA LTD

SEVENOAKS BUS STATION,SEVENOAKS, KENT,TN13 1LX

Number:11327747
Status:ACTIVE
Category:Private Limited Company

KNOWSLEY (IMAGE BUSINESS PARK) LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:10477678
Status:ACTIVE
Category:Private Limited Company

THE ANGEL (LONGCRENDON) LIMITED

1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR

Number:03321656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source