Company NameProtokoll Limited
Company StatusDissolved
Company Number02823359
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Dissolution Date19 February 2008 (16 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 David Laurence Currill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Wychwood Close
Charlbury
Oxford
OX7 3TB
Secretary NameMrs Brenda Eileen Currill
NationalityBritish
StatusClosed
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Wychwood Close Charlbury
Oxford
OX7 3TB
Director NameMr Naresh Kargathra
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99a Hounslow Road
Feltham
Middlesex
TW14 0BB
Director NameMarilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address81 Highview Avenue
Edgware
Middlesex
HA8 9TY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered AddressParke House
77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 July 2005Return made up to 02/06/05; full list of members (5 pages)
17 September 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
5 July 2004Registered office changed on 05/07/04 from: st albans house st albans lane golders green london NW11 7PY (1 page)
14 June 2004Return made up to 02/06/04; full list of members (5 pages)
25 July 2003Return made up to 02/06/03; no change of members (5 pages)
17 July 2003Return made up to 02/06/02; full list of members (5 pages)
9 July 2003Return made up to 02/06/01; no change of members (5 pages)
25 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 March 2002Director resigned (1 page)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 June 2000Return made up to 02/06/00; no change of members (5 pages)
10 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
4 August 1999Return made up to 02/06/99; full list of members (6 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
21 June 1998Return made up to 02/06/98; no change of members (5 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
8 August 1997Return made up to 02/06/97; no change of members (5 pages)
27 September 1996Registered office changed on 27/09/96 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
27 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
27 September 1996Return made up to 02/06/96; full list of members (6 pages)
22 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
31 August 1995Return made up to 02/06/95; full list of members (12 pages)