You are here: bizstats.co.uk > a-z index > 2 list > 22 list

228 Portnall Road Limited WEMBLEY


228 Portnall Road Limited was dissolved on 2019-01-08. 228 Portnall Road was a private limited company that was situated at York House, Empire Way, Wembley, HA9 0FQ, Middlesex. This company (formally started on 2012-06-11) was run by 4 directors.
Director Michael B. who was appointed on 13 February 2013.
Director Michael K. who was appointed on 13 February 2013.
Director Michele B. who was appointed on 13 February 2013.

The company was classified as "buying and selling of own real estate" (68100). According to the Companies House database, there was a name alteration on 2012-06-18 and their previous name was Drewmore. The latest confirmation statement was filed on 2018-06-11 and last time the annual accounts were filed was on 31 December 2016. 2016-06-11 is the date of the latest annual return.

228 Portnall Road Limited Address / Contact

Office Address York House
Office Address2 Empire Way
Town Wembley
Post code HA9 0FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08100667
Date of Incorporation Mon, 11th Jun 2012
Date of Dissolution Tue, 8th Jan 2019
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 30th Sep 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Tue, 25th Jun 2019
Last confirmation statement dated Mon, 11th Jun 2018

Company staff

Michael B.

Position: Director

Appointed: 13 February 2013

Michael K.

Position: Director

Appointed: 13 February 2013

Michele B.

Position: Director

Appointed: 13 February 2013

Daniel B.

Position: Director

Appointed: 12 February 2013

Niall I.

Position: Director

Appointed: 20 March 2013

Resigned: 04 April 2016

Elliott E.

Position: Director

Appointed: 13 February 2013

Resigned: 04 February 2016

Elliott E.

Position: Director

Appointed: 18 June 2012

Resigned: 12 February 2013

Andrew D.

Position: Director

Appointed: 11 June 2012

Resigned: 18 June 2012

People with significant control

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michele B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Drewmore June 18, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
Free Download (1 page)

Company search

Advertisements