Company NameProtea Nigeria (UK) Limited
Company StatusDissolved
Company Number04337191
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 4 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameOkechukwu Eyinnaya Enelamah
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNigerian
StatusClosed
Appointed10 December 2001(same day as company formation)
RoleInvestment Banking
Correspondence AddressUnit 2, 43 Bourdillon Road
Ikoyi
Lagos
Foreign
Director NameRichard Lee Kramer
Date of BirthJune 1934 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2001(same day as company formation)
RoleInvestment Banking
Correspondence Address22b Bourdillon Road
Ikoyi
Lagos
Foreign
Director NameOtto Josef Stehlik
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySouth African
StatusClosed
Appointed10 December 2001(same day as company formation)
RoleHotelier
Correspondence Address6 Whale Rock
16 Victoria Drive
Clifton
8005
South Africa
Director NameGregory Samuel Krupp
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed01 July 2008(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 23 August 2011)
RoleChartered Accountant
Correspondence Address11 Ilford Road
Sea Point
South Africa 8005
South Africa
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameArnold Cloete
Date of BirthApril 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed10 December 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address32 Rugby Road
Oranjezight
8001
South Africa
Director NameFort Street Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address1st Floor, Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
3 May 2011Application to strike the company off the register (3 pages)
3 May 2011Application to strike the company off the register (3 pages)
28 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
(7 pages)
28 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
(7 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
9 September 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
9 September 2009Accounts made up to 30 June 2009 (4 pages)
14 April 2009Accounts made up to 30 June 2008 (4 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2007 (4 pages)
14 April 2009Accounts made up to 30 June 2007 (4 pages)
23 December 2008Return made up to 10/12/08; full list of members (6 pages)
23 December 2008Return made up to 10/12/08; full list of members (6 pages)
19 December 2008Director's change of particulars / gregory krupp / 01/07/2008 (1 page)
19 December 2008Director's Change of Particulars / gregory krupp / 01/07/2008 / Nationality was: south african, now: british; Date of Birth was: 11-Mar-1977, now: 03-Nov-1977 (1 page)
26 August 2008Director appointed gregory samuel krupp (2 pages)
26 August 2008Director appointed gregory samuel krupp (2 pages)
26 August 2008Appointment terminated director arnold cloete (1 page)
26 August 2008Appointment Terminated Director arnold cloete (1 page)
14 January 2008Return made up to 10/12/07; full list of members (3 pages)
14 January 2008Return made up to 10/12/07; full list of members (3 pages)
20 June 2007Return made up to 10/12/06; full list of members (3 pages)
20 June 2007Return made up to 10/12/06; full list of members (3 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
4 May 2007Full accounts made up to 30 June 2006 (8 pages)
4 May 2007Full accounts made up to 30 June 2006 (8 pages)
21 April 2007Full accounts made up to 30 June 2005 (8 pages)
21 April 2007Full accounts made up to 30 June 2005 (8 pages)
18 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
18 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
12 December 2005Return made up to 10/12/05; full list of members (3 pages)
12 December 2005Return made up to 10/12/05; full list of members (3 pages)
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 August 2005Full accounts made up to 30 June 2004 (8 pages)
11 August 2005Full accounts made up to 30 June 2004 (8 pages)
22 March 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
22 March 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
25 January 2005Full accounts made up to 30 June 2003 (8 pages)
25 January 2005Full accounts made up to 30 June 2003 (8 pages)
13 December 2004Return made up to 10/12/04; full list of members (6 pages)
13 December 2004Return made up to 10/12/04; full list of members (6 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
10 May 2004Return made up to 10/12/03; full list of members (6 pages)
10 May 2004Return made up to 10/12/03; full list of members (6 pages)
6 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
6 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
7 August 2003Full accounts made up to 30 June 2002 (8 pages)
7 August 2003Full accounts made up to 30 June 2002 (8 pages)
2 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
2 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
20 January 2003Return made up to 10/12/02; full list of members (6 pages)
20 January 2003Return made up to 10/12/02; full list of members (6 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (3 pages)
21 May 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (3 pages)
21 May 2002New director appointed (3 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Ad 10/12/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Ad 10/12/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
21 May 2002Ad 10/12/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
21 May 2002New director appointed (3 pages)
21 May 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
21 May 2002Ad 10/12/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
10 December 2001Incorporation (22 pages)
10 December 2001Incorporation (22 pages)