Company NameProtocol Group Holdings Limited
Company StatusDissolved
Company Number06959007
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameRebecca May Roffey
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2d Devonshire Road
London
W4 2HD
Secretary NameRebecca May Roffey
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2d Devonshire Road
London
W4 2HD
Director NameMrs Lindsey Jean Rees
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address61 Fairdene Road
Coulsdon
Surrey
CR5 1RJ

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Lindsey Jean Rees
50.00%
Ordinary
2 at £1Rebecca May Roffey
50.00%
Ordinary

Financials

Year2014
Turnover£103,368
Gross Profit£87,071
Net Worth£1,004
Cash£4,552
Current Liabilities£36,768

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013Application to strike the company off the register (2 pages)
5 February 2013Application to strike the company off the register (2 pages)
26 September 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 4
(4 pages)
26 September 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 4
(4 pages)
31 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
31 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
12 September 2011Termination of appointment of Lindsey Jean Rees as a director on 6 September 2011 (1 page)
12 September 2011Termination of appointment of Lindsey Rees as a director (1 page)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (2 pages)
17 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (2 pages)
7 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (14 pages)
7 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (14 pages)
2 November 2009Registered office address changed from 2D Devonshire Road London W4 2HD on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 2D Devonshire Road London W4 2HD on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 2D Devonshire Road London W4 2HD on 2 November 2009 (2 pages)
10 July 2009Incorporation (18 pages)
10 July 2009Incorporation (18 pages)