Company NameThe Portfolio Office Limited
Company StatusDissolved
Company Number07807105
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Alan George Walker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pump House The Street
Rickinghall
Suffolk
IP22 1DY
Director NameMrs Kim Walker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pump House The Street
Rickinghall
Suffolk
IP22 1DY

Contact

Telephone0845 4080700
Telephone regionUnknown

Location

Registered Address2nd Floor
Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alan George Walker
50.00%
Ordinary
50 at £1Kim Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£149
Cash£6,857
Current Liabilities£6,708

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
8 April 2016Application to strike the company off the register (4 pages)
8 April 2016Application to strike the company off the register (4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 January 2014Director's details changed for Mr Alan George Walker on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mrs Kim Walker on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Alan George Walker on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mrs Kim Walker on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mrs Kim Walker on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Alan George Walker on 2 January 2014 (2 pages)
29 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 17 August 2012 (1 page)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)