ANNUITY PORTAL LIMITED
Overview
Company Name | ANNUITY PORTAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06603314 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANNUITY PORTAL LIMITED?
- (6523) /
Where is ANNUITY PORTAL LIMITED located?
Registered Office Address | Ground Floor (Unit 2) 507 Centennial Park, Centennial Avenue WD6 3FG Elstree Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANNUITY PORTAL LIMITED?
Company Name | From | Until |
---|---|---|
HALLCO 1615 LIMITED | May 27, 2008 | May 27, 2008 |
What are the latest accounts for ANNUITY PORTAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for ANNUITY PORTAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Registered office address changed from Ground Floor (Unit 2) 507 Centennial Park Centennial Avenue Elstree United Kingdom on Aug 22, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from 27 Great George Street Bristol BS1 5QT United Kingdom on Aug 22, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Colman Moher on Aug 22, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Deborah Louise Reese as a secretary on May 18, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Colman Moher as a director on Mar 30, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard James Pearson as a director on Mar 30, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on Feb 08, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bryan Levine as a director on Dec 21, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Richard James Pearson on Jul 27, 2011 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Jun 24, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Easter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Easter as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 14 pages | AA | ||||||||||
Secretary's details changed for Miss Deborah Louise Reese on Dec 13, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Bryan Levine on Dec 13, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Matthew Russell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Martell as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ANNUITY PORTAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOHER, Colman | Director | (Unit 2) 507 Centennial Park, Centennial Avenue WD6 3FG Elstree Ground Floor Hertfordshire United Kingdom | United Kingdom | Irish | Director | 110523130003 | ||||
REESE, Deborah Louise | Secretary | East Carriage House Royal Carriage Mews SE18 6GG London 302 United Kingdom | British | 139505900001 | ||||||
HBJGW MANCHESTER SECRETARIES LIMITED | Secretary | 3 Hardman Square Spinningfields M3 3EB Manchester | 113594300007 | |||||||
EASTER, Alan James | Director | 25 Mill Mead RH20 3BE Ashington West Sussex | United Kingdom | British | Director | 111901510001 | ||||
LEVINE, Bryan | Director | Woodborough Road SW15 6PT London 2a United Kingdom | United Kingdom | British | Director | 67682400009 | ||||
MARTELL, Jeremy Hyman | Director | Hardwick House Woodlands Ride SL5 9HP Ascot Berkshire | England | British | Director | 124906970001 | ||||
PEARSON, Richard James | Director | Great George Street BS1 5QT Bristol 27 United Kingdom | United Kingdom | British | Director | 136265540003 | ||||
RUSSELL, Matthew Alexander | Director | 29 York Road SL7 2QB Marlow Bucks | England | British | Director | 124906960001 | ||||
THOMAS, Malcolm | Director | 7 Rectory Close RG14 6DF Newbury Berkshire | England | British | Director | 19376740001 | ||||
Halliwells Directors Limited | Director | Hardman Square Spinningfields M3 3EB Manchester 3 | 128832470001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0