Company NameProtocol Telecom Limited
Company StatusDissolved
Company Number02776916
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)
Dissolution Date26 June 2009 (14 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMs Jo Vivien Eitel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1993(1 week after company formation)
Appointment Duration16 years, 5 months (closed 26 June 2009)
RoleSales Director
Correspondence Address78 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameAlberta Erica Daphne Boston Mammah
NationalityBritish
StatusClosed
Appointed01 June 1995(2 years, 4 months after company formation)
Appointment Duration14 years (closed 26 June 2009)
RoleAccountant
Correspondence Address15 Ebenezer Walk
Streatham Vale
London
SW16 5SZ
Director NameMr Stewart Hamilton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 January 1993)
RoleManaging Director
Correspondence Address78 New Concordia Wharf
London
SE1 2BB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameTabor Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1993(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1995)
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH

Location

Registered Address15 Cavendish Square
London
W1M 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£840,677
Gross Profit£206,986
Net Worth-£13,028
Cash£306
Current Liabilities£226,380

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2009Return of final meeting of creditors (1 page)
1 May 1997Appointment of a liquidator (1 page)
14 October 1996Order of court to wind up (1 page)
24 September 1996Court order notice of winding up (1 page)
12 September 1996Registered office changed on 12/09/96 from: isis house 67/69 southwark street london SE1 0HX (1 page)
30 May 1996Registered office changed on 30/05/96 from: 213/219 new kent road london SE1 4AG (1 page)
17 January 1996Return made up to 04/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1996Full accounts made up to 31 March 1994 (14 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)