Company NamePortal Pot Limited
Company StatusDissolved
Company Number09223915
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameNBR Ventures Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Vishnu Vardhan Putumbaka
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 155, City View Centreway Apartments
Axon Place
Ilford
Essex
IG1 1NH
Director NameMrs Neela Akter
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBangladeshi
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Ash Road
Sutton
Surrey
SM3 9LB

Location

Registered Address24 Louise House Victoria Court
Sunderland
SR2 7JY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Shareholders

100 at £1Vishnu Vardhan Putumbaka
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
22 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 August 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 July 2017Notification of Vishnu Vardhan Putumbaka as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
20 July 2017Registered office address changed from Suite 606 1 Alie Street London E1 8DE to 24 Louise House Victoria Court Sunderland SR2 7JY on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Suite 606 1 Alie Street London E1 8DE to 24 Louise House Victoria Court Sunderland SR2 7JY on 20 July 2017 (1 page)
20 July 2017Notification of Vishnu Vardhan Putumbaka as a person with significant control on 20 July 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
24 April 2015Company name changed nbr ventures LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
24 April 2015Company name changed nbr ventures LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
22 April 2015Termination of appointment of Neela Akter as a director on 18 September 2014 (1 page)
22 April 2015Registered office address changed from 94 Ash Road Sutton Surrey SM3 9LB England to Suite 606 1 Alie Street London E1 8DE on 22 April 2015 (1 page)
22 April 2015Appointment of Mr Vishnu Vardhan Putumbaka as a director on 18 September 2014 (2 pages)
22 April 2015Termination of appointment of Neela Akter as a director on 18 September 2014 (1 page)
22 April 2015Registered office address changed from 94 Ash Road Sutton Surrey SM3 9LB England to Suite 606 1 Alie Street London E1 8DE on 22 April 2015 (1 page)
22 April 2015Appointment of Mr Vishnu Vardhan Putumbaka as a director on 18 September 2014 (2 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)