Company NameProtect Supplies Limited
Company StatusDissolved
Company Number04208177
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 12 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMrs Sotira Pilikos
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 11 August 2009)
RoleDirector Sales Person
Correspondence Address16 Poets Gate
Goff Oak
Herts
EN7 6SB
Secretary NameMrs Sotira Pilikos
NationalityBritish
StatusClosed
Appointed16 April 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address16 Poets Gate
Goff Oak
Herts
EN7 6SB
Director NameConstantinos Pilikos
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Poets Gate
Goffs Oak
Hertfordshire
EN7 6SB
Secretary NameMrs Sotira Pilikos
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Poets Gate
Goff Oak
Herts
EN7 6SB
Secretary NameConstantionos Pilikos
NationalityBritish
StatusResigned
Appointed31 March 2007(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 April 2008)
RoleCompany Director
Correspondence Address16 Poets Gate
Goffs Oak
Hertfordshire
EN7 6SB
Secretary NameCostos Pilikos
NationalityBritish
StatusResigned
Appointed31 March 2007(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 April 2008)
RoleCompany Director
Correspondence Address16 Poets Gate
Goffs Oak
Hertfordshire
EN7 6SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Chase Side Crescent
Enfield
Middlesex
EN2 0JA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
15 April 2009Application for striking-off (2 pages)
21 January 2009Return made up to 30/04/08; full list of members (3 pages)
21 January 2009Secretary appointed mrs sotira pilikos (1 page)
21 January 2009Appointment terminated secretary costos pilikos (1 page)
21 January 2009Appointment terminated director constantinos pilikos (1 page)
28 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 December 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
19 June 2008Director appointed sotira pilikos logged form (2 pages)
7 May 2008Appointment terminated secretary constantionos pilikos (1 page)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 January 2008Return made up to 30/04/07; full list of members (6 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
9 May 2006Return made up to 30/04/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 July 2004Return made up to 30/04/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 December 2002Registered office changed on 02/12/02 from: 10 corby crescent oakwood enfield middlesex EN2 7JT (1 page)
31 May 2002Return made up to 30/04/02; full list of members (6 pages)
2 May 2001Secretary resigned (1 page)