Company NameDi (Portugal) Limited
Company StatusDissolved
Company Number05155487
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date5 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Alexander Brooks Molle
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalgrave Lodge Newland Road
Walgrave
Northampton
Northamptonshire
NN6 9PZ
Director NameMr Davide Gabriele Padoa
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleArchitect Director
Country of ResidenceEngland
Correspondence Address19 Bromar Road
London
SE5 8DL
Secretary NameMr Paul Alexander Brooks Molle
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalgrave Lodge Newland Road
Walgrave
Northampton
Northamptonshire
NN6 9PZ
Director NameMark Edward Marshall
Date of BirthJune 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleSecretary
Correspondence Address890 Sheppard Avenue West
Apartment 614
Toronto
Ontario M3h 6bg
Canada
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

51 at £1Mr Paul Alexander Brooks Molle
51.00%
Ordinary
35 at £1Davide Gabriele Padoa
35.00%
Ordinary
14 at £1Pdi (Holdings) LTD
14.00%
Ordinary

Financials

Year2014
Net Worth£57,788
Cash£100
Current Liabilities£11,096

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 February 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Final Gazette dissolved following liquidation (1 page)
5 November 2015Return of final meeting in a members' voluntary winding up (10 pages)
5 November 2015Return of final meeting in a members' voluntary winding up (10 pages)
3 July 2015Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages)
20 August 2014Registered office address changed from 20-22 Stukeley Street London WC2B 5LR to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from 20-22 Stukeley Street London WC2B 5LR to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 20 August 2014 (2 pages)
15 August 2014Declaration of solvency (3 pages)
15 August 2014Appointment of a voluntary liquidator (1 page)
15 August 2014Appointment of a voluntary liquidator (1 page)
15 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-11
(1 page)
15 August 2014Declaration of solvency (3 pages)
31 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
21 May 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 May 2014Accounts for a small company made up to 31 March 2014 (6 pages)
7 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
7 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
9 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
9 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
11 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
12 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
15 June 2010Director's details changed for Mr Paul Alexander Brooks Molle on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Paul Alexander Brooks Molle on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
4 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
4 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Director and secretary's change of particulars / paul molle / 01/06/2008 (1 page)
15 June 2009Director and secretary's change of particulars / paul molle / 01/06/2008 (1 page)
8 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
8 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
20 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
15 June 2007Return made up to 15/06/07; full list of members (3 pages)
15 June 2007Return made up to 15/06/07; full list of members (3 pages)
11 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
11 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
31 July 2006Return made up to 16/06/06; full list of members (3 pages)
31 July 2006Return made up to 16/06/06; full list of members (3 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
12 May 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
12 May 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
23 January 2006Registered office changed on 23/01/06 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page)
23 January 2006Registered office changed on 23/01/06 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page)
13 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
13 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
8 July 2005Return made up to 16/06/05; full list of members (3 pages)
8 July 2005Return made up to 16/06/05; full list of members (3 pages)
1 September 2004Ad 17/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 2004Ad 17/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004New director appointed (2 pages)
16 June 2004Incorporation (12 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Incorporation (12 pages)
16 June 2004Secretary resigned (1 page)