Company NameProtter Halwis & Co Limited
Company StatusDissolved
Company Number04264631
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 8 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameClaudio Scalvini
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed17 July 2002(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 24 October 2006)
RoleCommercial Agent
Correspondence AddressS Angelo Romano Loc Pantano N3
Rome
Foreign
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 2004(3 years, 2 months after company formation)
Appointment Duration2 years (closed 24 October 2006)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE
Secretary NameMr Jean Paul Da Costa
NationalityBritish
StatusResigned
Appointed29 January 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Roland Gardens
London
SW7 3PH
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2002(11 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 January 2003)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered Address11th Floor
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
26 May 2006Application for striking-off (1 page)
2 November 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
15 August 2005Return made up to 03/08/05; full list of members (5 pages)
22 October 2004Secretary resigned (1 page)
11 October 2004Return made up to 03/08/04; full list of members (5 pages)
8 October 2004New secretary appointed (1 page)
11 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
17 May 2004Total exemption full accounts made up to 31 August 2002 (10 pages)
11 March 2004Secretary's particulars changed (1 page)
13 August 2003Return made up to 03/08/03; full list of members (5 pages)
1 August 2003Registered office changed on 01/08/03 from: manches aldwych house 81 aldwych london WC2B 4RP (1 page)
24 March 2003New secretary appointed (1 page)
24 March 2003Secretary's particulars changed (2 pages)
11 February 2003Secretary resigned (1 page)
3 February 2003Return made up to 03/08/02; full list of members (6 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 10 cromwell place south kensington london (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)