Company NameProteq Limited
Company StatusDissolved
Company Number04551930
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameAlla Reoutova
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed07 October 2002(5 days after company formation)
Appointment Duration3 years, 9 months (closed 01 August 2006)
RoleTrader
Correspondence Address7 Impasse Francheweut
75011
Paris
Foreign
Secretary NameAlexander David Stroud
NationalityBritish
StatusResigned
Appointed07 November 2002(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2004)
RoleCompany Director
Correspondence Address5 George Road
New Malden
Surrey
KT3 6BT
Secretary NameAlexander David Stroud
NationalityBritish
StatusResigned
Appointed07 December 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address5 George Road
New Malden
Surrey
KT3 6BT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 10a Endeavour House
2 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3JU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Financials

Year2014
Turnover£195,554
Gross Profit-£3,391
Net Worth-£18,874
Cash£5,763
Current Liabilities£42,503

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2006Registered office changed on 18/05/06 from: 86 burlington road new malden surrey KT3 4NT (1 page)
18 May 2006Secretary resigned (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
11 October 2005Voluntary strike-off action has been suspended (1 page)
13 September 2005Application for striking-off (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2005Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
1 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 October 2003Return made up to 02/10/03; full list of members (6 pages)
7 January 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
22 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: unit 7 sundial court 2-10 tolworth rise south surbiton surrey KT5 9NN (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)