Company NameProtect-A-Bed (UK) Limited
Company StatusDissolved
Company Number05870998
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameClive Richard Goldin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleChief Operating Officer
Correspondence Address8 Hansen Court
Narbeth
Pa 19072
United States
Director NameLawrence Jon Hirson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleSales Executive
Country of ResidenceUnited States
Correspondence Address213 Terracotta
Irvine
Ca 926603
United States
Secretary NameLawrence Jon Hirson
NationalityAmerican
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address213 Terracotta
Irvine
Ca 926603
United States

Location

Registered Address3rd Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,110
Cash£7,210
Current Liabilities£8,241

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Return made up to 10/07/09; full list of members (4 pages)
23 July 2009Director's change of particulars / clive goldin / 10/07/2009 (1 page)
23 July 2009Return made up to 10/07/09; full list of members (4 pages)
23 July 2009Director's Change of Particulars / clive goldin / 10/07/2009 / Nationality was: american, now: united states; HouseName/Number was: , now: 8; Street was: 8 hansen court, now: hansen court (1 page)
9 October 2008Return made up to 10/07/08; no change of members (7 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Return made up to 10/07/08; no change of members (7 pages)
8 September 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
8 September 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
13 August 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2007Return made up to 10/07/07; full list of members (7 pages)
10 July 2006Incorporation (17 pages)
10 July 2006Incorporation (17 pages)