Company NameProtex Surfaces Limited
Company StatusDissolved
Company Number05962804
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NamesFull On Limited and Hardwick Herod Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter John Herod
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NamePeter John Herod
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Elwood Street
London
N5 1EH
Secretary NameDavid James Shepherd
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lloyd Road
London
E17 6NP
Director NameMs Stephanie Jane Hardwick
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Lloyd Road
London
E17 6NP
Director NameMr Peter Herod
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lloyd Road
London
E17 6NP
Director NameMr Donald Eales
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Ropery Street
Ropery Street
London
E3 4QE
Director NameHans Kaspar Bohi
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed14 December 2016(10 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Donald Eales
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,151
Cash£131
Current Liabilities£24,654

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
1 December 2017Application to strike the company off the register (2 pages)
21 November 2017Termination of appointment of Hans Kaspar Bohi as a director on 18 October 2017 (1 page)
15 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 100
(3 pages)
15 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-14
(3 pages)
14 December 2016Appointment of Hans Kaspar Bohi as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Peter John Herod as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Donald Eales as a director on 14 December 2016 (1 page)
14 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 100
(3 pages)
14 December 2016Registered office address changed from 23a Ropery Street London E3 4QE to 41 Great Portland Street London W1W 7LA on 14 December 2016 (1 page)
14 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 October 2013Termination of appointment of David Shepherd as a secretary (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
17 April 2013Registered office address changed from 55 Lloyd Road London E17 6NP on 17 April 2013 (1 page)
16 April 2013Appointment of Mr Donald Eales as a director (2 pages)
16 April 2013Termination of appointment of Peter Herod as a director (1 page)
9 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 July 2012Previous accounting period extended from 31 October 2011 to 28 February 2012 (1 page)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
4 August 2011Termination of appointment of Stephanie Hardwick as a director (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 March 2011Appointment of Mr Peter Herod as a director (2 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Ms Stephanie Jane Hardwick on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Ms Stephanie Jane Hardwick on 9 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
12 October 2007Return made up to 11/10/07; full list of members (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
15 May 2007Company name changed full on LIMITED\certificate issued on 15/05/07 (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006Registered office changed on 11/11/06 from: fourth floor c/o tsm 4 new burlington street london W1S 2JG (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 October 2006Incorporation (16 pages)