Company NameExplora Corporate Protection Limited
Company StatusDissolved
Company Number05395400
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date5 July 2011 (12 years, 9 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 NameAnthony Thomas Etridge
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(1 day after company formation)
Appointment Duration6 years, 3 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Secretary NameAnthony Thomas Etridge
NationalityBritish
StatusClosed
Appointed17 March 2005(1 day after company formation)
Appointment Duration6 years, 3 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameJason Mark Woods
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 05 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Gainsborough Close
Torquay
Devon
TQ1 2SB
Director NameDavid Leslie Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 day after company formation)
Appointment Duration8 months (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressGate Cottage
42 Town Street, Sutton Cum Lound
Retford
Nottinghamshire
DN22 8PT
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address4 Talina Centre Bagleys Lane
Fulham
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Director's details changed for Jason Mark Woods on 16 March 2010 (2 pages)
21 May 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1
(5 pages)
21 May 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1
(5 pages)
21 May 2010Director's details changed for Jason Mark Woods on 16 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 April 2009Return made up to 16/03/09; full list of members (3 pages)
29 April 2009Return made up to 16/03/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 31 lawrence avenue mill hill london NW7 4NL (1 page)
18 February 2009Registered office changed on 18/02/2009 from 31 lawrence avenue mill hill london NW7 4NL (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 16/03/08; full list of members (3 pages)
12 May 2008Return made up to 16/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 April 2007Return made up to 16/03/07; full list of members (7 pages)
18 April 2007Return made up to 16/03/07; full list of members (7 pages)
19 December 2006Registered office changed on 19/12/06 from: explora house, 3-4 talina centre bagleys lane london SW6 2BW (1 page)
19 December 2006Registered office changed on 19/12/06 from: explora house, 3-4 talina centre bagleys lane london SW6 2BW (1 page)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 16/03/06; full list of members (7 pages)
27 March 2006Return made up to 16/03/06; full list of members (7 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Registered office changed on 29/03/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
29 March 2005Registered office changed on 29/03/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
16 March 2005Incorporation (10 pages)
16 March 2005Incorporation (10 pages)