Company NamePrudential Protect Limited
Company StatusDissolved
Company Number05996639
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NamesGS Thirty Four Limited and Prudential Direct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Jennifer Anne Owens
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed04 October 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 14 September 2021)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Richard Webster
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitepru.co.uk
Telephone020 74059222
Telephone regionLondon

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2021Final Gazette dissolved following liquidation (1 page)
14 June 2021Return of final meeting in a members' voluntary winding up (7 pages)
16 February 2021Declaration of solvency (6 pages)
16 February 2021Appointment of a voluntary liquidator (3 pages)
16 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-15
(2 pages)
14 January 2021Termination of appointment of Sean Andrew Fitzgerald as a director on 14 January 2021 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 October 2019Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page)
18 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
10 June 2019Termination of appointment of Richard Webster as a director on 31 May 2019 (1 page)
31 May 2019Appointment of Mr. Sean Andrew Fitzgerald as a director on 31 May 2019 (2 pages)
26 April 2019Change of details for Prudential Financial Services Limited as a person with significant control on 12 April 2019 (2 pages)
18 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
12 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
25 July 2018Second filing for the notification of Prudential Financial Servies Limited as a person with significant control (7 pages)
9 July 2018Confirmation statement made on 13 June 2018 with updates (6 pages)
21 December 2017Notification of Prudential Financial Services Limited as a person with significant control on 12 December 2017 (2 pages)
21 December 2017Notification of Prudential Financial Services Limited as a person with significant control on 12 December 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 25/07/2018.
(3 pages)
21 December 2017Termination of appointment of David George Green as a director on 12 December 2017 (1 page)
21 December 2017Cessation of David George Green as a person with significant control on 12 December 2017 (1 page)
21 December 2017Termination of appointment of David George Green as a director on 12 December 2017 (1 page)
21 December 2017Appointment of Mr Richard Webster as a director on 12 December 2017 (2 pages)
21 December 2017Cessation of David George Green as a person with significant control on 12 December 2017 (1 page)
21 December 2017Appointment of Ms Jennifer Anne Owens as a director on 12 December 2017 (2 pages)
21 December 2017Appointment of Ms Jennifer Anne Owens as a director on 12 December 2017 (2 pages)
21 December 2017Appointment of Mr Richard Webster as a director on 12 December 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2017Notification of David George Green as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
25 July 2017Notification of David George Green as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of David George Green as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 February 2015Change of name notice (2 pages)
6 February 2015Change of name notice (2 pages)
6 February 2015Company name changed prudential direct LIMITED\certificate issued on 06/02/15
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
6 February 2015Company name changed prudential direct LIMITED\certificate issued on 06/02/15
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
5 August 2010Register inspection address has been changed (2 pages)
5 August 2010Register inspection address has been changed (2 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for David George Green on 1 October 2009 (2 pages)
12 October 2009Director's details changed for David George Green on 1 October 2009 (2 pages)
12 October 2009Director's details changed for David George Green on 1 October 2009 (2 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 June 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 June 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
16 November 2007Return made up to 13/11/07; full list of members (2 pages)
16 November 2007Return made up to 13/11/07; full list of members (2 pages)
5 December 2006Memorandum and Articles of Association (21 pages)
5 December 2006Memorandum and Articles of Association (21 pages)
28 November 2006Company name changed gs thirty four LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed gs thirty four LIMITED\certificate issued on 28/11/06 (2 pages)
13 November 2006Incorporation (22 pages)
13 November 2006Incorporation (22 pages)