Company NameProtege Virtual Management Limited
Company StatusDissolved
Company Number03598398
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 8 months ago)
Dissolution Date21 September 2004 (19 years, 6 months ago)
Previous NamesProtege People Limited and Semagix Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurence Levy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish South Africa
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleManaging Director
Correspondence Address11 Hazel Mead
Arkley
Barnet
Hertfordshire
EN5 3LP
Secretary NameWilliam Noel McSweeney
NationalityBritish
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 The Priory
Billericay
Essex
CM12 0RD
Director NameBinoy Kumar Debnath
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address25 Springfield
Bushey Heath
Watford
Hertfordshire
WD2 3JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2004Application for striking-off (1 page)
4 September 2003Return made up to 15/07/03; full list of members (5 pages)
16 October 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
(6 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 January 2002Return made up to 15/07/01; full list of members (5 pages)
3 December 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
22 August 2000Return made up to 15/07/00; full list of members (5 pages)
22 August 2000Ad 20/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1999Company name changed icocoon LIMITED\certificate issued on 10/11/99 (2 pages)
4 August 1999Return made up to 15/07/99; full list of members (6 pages)
13 March 1999Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Memorandum and Articles of Association (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
15 July 1998Incorporation (20 pages)