Company NamePornochoppers Limited
Company StatusDissolved
Company Number05400646
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Alexander Harris
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleMotorcycle Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Marlowe Close
Maldon
Essex
CM9 6DE
Secretary NameJulia Mary Harris
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Marlowe Close
Maldon
Essex
CM9 6DE

Location

Registered Address1b The Svt Building
Holloway Road
Maldon
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Andrew Alexander Harris
50.00%
Ordinary
1 at £1Julia Mary Harris
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
9 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2011Secretary's details changed for Julia Mary Harris on 22 March 2011 (2 pages)
22 March 2011Secretary's details changed for Julia Mary Harris on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2011Director's details changed for Andrew Alexander Harris on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Andrew Alexander Harris on 22 March 2011 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 March 2010Director's details changed for Andrew Alexander Harris on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Andrew Alexander Harris on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 April 2007Return made up to 22/03/07; full list of members (6 pages)
11 April 2007Return made up to 22/03/07; full list of members (6 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
12 June 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/06
(6 pages)
12 June 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/06
(6 pages)
19 April 2006Registered office changed on 19/04/06 from: 19 spital road maldon essex CM9 6DY (1 page)
19 April 2006Registered office changed on 19/04/06 from: 19 spital road maldon essex CM9 6DY (1 page)
22 March 2005Incorporation (8 pages)
22 March 2005Incorporation (8 pages)