London
SE1 1LB
Director Name | Mr Gavin Scurr |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 33 Delaware Mansions Delaware Road London W9 2LH |
Secretary Name | Mr Adrian James Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Devoil Close Guildford Surrey GU4 7FG |
Registered Address | Flat 42, Brandon House Hilary Mews London SE1 1AP |
---|
Year | 2013 |
---|---|
Net Worth | -£15,427 |
Cash | £3,356 |
Current Liabilities | £18,783 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
26 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 December 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
24 December 2023 | Registered office address changed from Fora 180 Borough High Street London SE1 1LB England to Flat 42, Brandon House Hilary Mews London SE1 1AP on 24 December 2023 (1 page) |
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (3 pages) |
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
9 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
4 December 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
30 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
23 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
28 September 2018 | Registered office address changed from Flat 42 Brandon House 10 Hilary Mews London SE1 1AP United Kingdom to Fora 180 Borough High Street London SE1 1LB on 28 September 2018 (1 page) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
19 September 2017 | Registered office address changed from 64 Mill Lane London NW6 1NJ England to Flat 42 Brandon House 10 Hilary Mews London SE1 1AP on 19 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Registered office address changed from 64 Mill Lane London NW6 1NJ England to Flat 42 Brandon House 10 Hilary Mews London SE1 1AP on 19 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 September 2016 | Director's details changed for Mr Dimitri Yiannakis on 1 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Dimitri Yiannakis on 1 September 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
8 August 2016 | Termination of appointment of Adrian James Hayward as a secretary on 1 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Adrian James Hayward as a secretary on 1 July 2016 (1 page) |
15 June 2016 | Registered office address changed from 7 Devoil Close Guildford Surrey GU4 7FG to 64 Mill Lane London NW6 1NJ on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 7 Devoil Close Guildford Surrey GU4 7FG to 64 Mill Lane London NW6 1NJ on 15 June 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 October 2015 | Director's details changed for Mr Dimitri Yiannakis on 1 January 2015 (2 pages) |
4 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Director's details changed for Mr Dimitri Yiannakis on 1 January 2015 (2 pages) |
4 October 2015 | Director's details changed for Mr Dimitri Yiannakis on 1 January 2015 (2 pages) |
8 May 2015 | Company name changed protogem LIMITED\certificate issued on 08/05/15
|
8 May 2015 | Company name changed protogem LIMITED\certificate issued on 08/05/15
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
3 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Dimitri Yiannakis on 1 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Dimitri Yiannakis on 1 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Dimitri Yiannakis on 1 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Registered office address changed from Flat 33 Delaware Mansions Delaware Road London W9 2LH on 16 January 2010 (1 page) |
16 January 2010 | Registered office address changed from Flat 33 Delaware Mansions Delaware Road London W9 2LH on 16 January 2010 (1 page) |
19 October 2009 | Termination of appointment of Gavin Scurr as a director (1 page) |
19 October 2009 | Termination of appointment of Gavin Scurr as a director (1 page) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Director's change of particulars / dimitri yiannakis / 01/05/2009 (1 page) |
4 September 2009 | Director's change of particulars / gavin scurr / 01/05/2009 (1 page) |
4 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
4 September 2009 | Director's change of particulars / dimitri yiannakis / 01/05/2009 (1 page) |
4 September 2009 | Director's change of particulars / gavin scurr / 01/05/2009 (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 16 oakbark house brint ford lock high street brentford TW8 8LF united kingdom (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 16 oakbark house brint ford lock high street brentford TW8 8LF united kingdom (1 page) |
1 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
1 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
20 August 2008 | Incorporation (9 pages) |
20 August 2008 | Incorporation (9 pages) |