Company NameProtean Enterprises  International Limited
Company StatusDissolved
Company Number02215718
CategoryPrivate Limited Company
Incorporation Date1 February 1988(36 years, 2 months ago)
Dissolution Date31 May 2011 (12 years, 10 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 David John Cooper
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration19 years, 11 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Square
London
WC1B 3JA
Secretary NameMr David John Cooper
NationalityBritish
StatusClosed
Appointed10 January 1994(5 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameFiona Kimm
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(15 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 31 May 2011)
RoleOpera Singer
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameMrs Winifred Dorothy Jane Cooper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration11 years (resigned 03 July 2002)
RoleCompany Director
Correspondence Address3 Fairlawn Drive
Woodford Green
Essex
IG8 9AW
Secretary NameMrs Winifred Dorothy Jane Cooper
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address3 Fairlawn Drive
Woodford Green
Essex
IG8 9AW
Secretary NameFiona Kimm
NationalityBritish
StatusResigned
Appointed03 July 2002(14 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 June 2003)
RoleCompany Director
Correspondence Address52 Queen Anne Street
London
W1G 9LA

Location

Registered Address15 Bedford Square
London
WC1B 3JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011Application to strike the company off the register (3 pages)
8 February 2011Application to strike the company off the register (3 pages)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 July 2010Director's details changed for Fiona Kimm on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Fiona Kimm on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Mr David John Cooper on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Mr David John Cooper on 30 June 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
(5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
(5 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 July 2009Director's change of particulars / fiona kimm / 15/07/2009 (1 page)
15 July 2009Director's Change of Particulars / fiona kimm / 15/07/2009 / HouseName/Number was: , now: 15; Street was: 52 queen anne street, now: bedford square; Post Code was: W1G 9LA, now: WC1B 3JA (1 page)
15 July 2009Director and Secretary's Change of Particulars / david cooper / 15/07/2009 / HouseName/Number was: , now: 15; Street was: 52 queen anne street, now: bedford square; Post Code was: W1G 9LA, now: WC1B 3JA (1 page)
15 July 2009Director and secretary's change of particulars / david cooper / 15/07/2009 (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14-15 bedford square london WC1B 3JA (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14-15 bedford square london WC1B 3JA (1 page)
29 January 2009Registered office changed on 29/01/2009 from 52 queen anne street london W1G 9LA (1 page)
29 January 2009Registered office changed on 29/01/2009 from 52 queen anne street london W1G 9LA (1 page)
12 January 2009Accounts made up to 31 March 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 July 2008Return made up to 30/06/08; full list of members (3 pages)
21 July 2008Return made up to 30/06/08; full list of members (3 pages)
15 January 2008Accounts made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 August 2007Return made up to 30/06/07; no change of members (7 pages)
8 August 2007Return made up to 30/06/07; no change of members (7 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 November 2006Accounts made up to 31 March 2006 (1 page)
10 August 2006Return made up to 30/06/06; full list of members (7 pages)
10 August 2006Return made up to 30/06/06; full list of members (7 pages)
26 January 2006Accounts made up to 31 March 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 July 2005Return made up to 30/06/05; full list of members (8 pages)
10 July 2005Return made up to 30/06/05; full list of members (8 pages)
17 January 2005Accounts made up to 31 March 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 November 2003Accounts made up to 31 March 2003 (1 page)
8 August 2003Return made up to 30/06/03; full list of members (8 pages)
8 August 2003Return made up to 30/06/03; full list of members (8 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned (1 page)
27 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 February 2003Accounts made up to 31 March 2002 (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
6 July 2002Return made up to 30/06/02; full list of members (7 pages)
6 July 2002Return made up to 30/06/02; full list of members (7 pages)
30 November 2001Accounts made up to 31 March 2001 (2 pages)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 July 2001Return made up to 30/06/01; full list of members (6 pages)
23 July 2001Return made up to 30/06/01; full list of members (6 pages)
22 January 2001Accounts made up to 31 March 2000 (1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 July 2000Return made up to 30/06/00; full list of members (6 pages)
11 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 July 1999Return made up to 30/06/99; full list of members (6 pages)
13 July 1999Return made up to 30/06/99; full list of members (6 pages)
9 March 1999Accounts made up to 31 March 1998 (2 pages)
9 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 July 1998Return made up to 30/06/98; no change of members (4 pages)
23 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
19 December 1997Accounts made up to 31 March 1997 (2 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 July 1997Return made up to 30/06/97; no change of members (6 pages)
15 July 1997Return made up to 30/06/97; no change of members (6 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 February 1997Accounts made up to 31 March 1996 (2 pages)
10 July 1996Return made up to 30/06/96; full list of members (8 pages)
10 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
13 February 1996Accounts made up to 31 March 1995 (2 pages)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)