Company NameOnline Property Portal Limited
Company StatusDissolved
Company Number09709288
CategoryPrivate Limited Company
Incorporation Date29 July 2015(8 years, 9 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Metcalf
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMr Michael Anthony James Sharples
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMr William Barry Homan-Russell
StatusResigned
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMr Anthony Richard Malkin
StatusResigned
Appointed26 February 2016(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMrs Andrea Gerrish
StatusResigned
Appointed11 September 2018(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2022)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB

Location

Registered AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
17 March 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
27 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
24 February 2022Termination of appointment of Andrea Gerrish as a secretary on 24 February 2022 (1 page)
8 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 August 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 August 2019Director's details changed for Mr Michael Anthony James Sharples on 28 July 2019 (2 pages)
6 August 2019Change of details for Mr Michael Anthony James Sharples as a person with significant control on 28 July 2019 (2 pages)
29 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 September 2018Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018 (2 pages)
10 September 2018Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 (1 page)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
26 June 2017Change of details for Mr James Metcalf as a person with significant control on 1 December 2016 (2 pages)
26 June 2017Change of details for Mr James Metcalf as a person with significant control on 1 December 2016 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
29 February 2016Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
29 February 2016Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
6 November 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
6 November 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)