PORT LORD LTD
Status | DISSOLVED |
Company No. | 07642986 |
Category | Private Limited Company |
Incorporated | 23 May 2011 |
Age | 13 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2013 |
Years | 10 years, 9 months, 24 days |
SUMMARY
PORT LORD LTD is an dissolved private limited company with number 07642986. It was incorporated 13 years, 7 days ago, on 23 May 2011 and it was dissolved 10 years, 9 months, 24 days ago, on 06 August 2013. The company address is 340 Water Gardens, London, W2 2DH, England.
Company Fillings
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Termination director company with name termination date
Date: 19 Apr 2012
Action Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashoob Cook
Termination date: 2012-04-19
Documents
Appoint corporate director company with name date
Date: 10 Apr 2012
Action Date: 05 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2012-04-05
Officer name: Landmarts Ltd
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-10
Old address: 3 st Leonards Road Ealing W13 8PN England
Documents
Change registered office address company with date old address
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-17
Old address: 340 the Water Gardens London W2 2DH United Kingdom
Documents
Appoint person director company with name date
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ashoob Cook
Appointment date: 2011-11-17
Documents
Termination director company with name termination date
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Landmarts Ltd
Termination date: 2011-11-17
Documents
Termination director company with name termination date
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-17
Officer name: Abooreyhan Rehan Hamidi
Documents
Change registered office address company with date old address
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Address
Type: AD01
Old address: 34 Sunninghill Court, Bollo Bridge Road London W3 8BB United Kingdom
Change date: 2011-10-31
Documents
Termination director company with name termination date
Date: 31 Oct 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-10-27
Officer name: Amir Laghaei
Documents
Appoint person director company with name date
Date: 31 Oct 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-10-27
Officer name: Mr Abooreyhan Hamidi
Documents
Appoint corporate director company with name date
Date: 31 Oct 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2011-10-27
Officer name: Landmarts Ltd
Documents
Change account reference date company current shortened
Date: 24 May 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-05-31
Documents
Some Companies
FLAT 6 VINE LODGE,LONDON,N12 8DW
Number: | 10280169 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LYNTON CLOSE,WARWICK,CV34 5UW
Number: | 11838153 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGANTLET APARTMENTS LIMITED
60 LISBURN ROAD,BELFAST,BT9 6AF
Number: | NI061137 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITY CHAMBERS,DORCHESTER,DT1 1HA
Number: | 08539285 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LOWOOD HOUSE,LONDON,E1 0BT
Number: | 10470942 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 LEY STREET,ILFORD,IG1 4BL
Number: | 06466507 |
Status: | ACTIVE |
Category: | Private Limited Company |