Company NameDean Protain Limited
DirectorDean Protain
Company StatusActive
Company Number06849907
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dean Protain
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(3 days after company formation)
Appointment Duration15 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Astra House Alfred Street
Bow
London
E3 2BA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dean Protain
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,178
Cash£100
Current Liabilities£2,278

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
28 October 2020Director's details changed for Protain Dean on 20 February 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
12 June 2019Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 12 June 2019 (1 page)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Protain Dean on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Protain Dean on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Protain Dean on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
6 May 2009Director appointed protain dean (2 pages)
6 May 2009Director appointed protain dean (2 pages)
18 March 2009Appointment terminated director yomtov jacobs (1 page)
18 March 2009Appointment terminated director yomtov jacobs (1 page)
17 March 2009Incorporation (9 pages)
17 March 2009Incorporation (9 pages)