Company NameProten Youth Development Limited
Company StatusDissolved
Company Number07539828
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2011(13 years, 1 month ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameIncite Enterprise Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Opeoluwa Onaboye
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Unit 5 Co-Op Centre
11 Mowll Street
London
SW9 6BG
Director NameMrs Esther Adenusi
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 16 June 2015)
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Unit 5 Co-Op Centre
11 Mowll Street
London
SW9 6BG
Director NameMr Samson Baptist
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 16 June 2015)
RolePersonal Advisor
Country of ResidenceEngland
Correspondence AddressUpper Unit 5 Co-Op Centre
11 Mowll Street
London
SW9 6BG

Contact

Websitewww.protenyouth.org/

Location

Registered AddressUpper Unit 5 Co-Op Centre
11 Mowll Street
London
SW9 6BG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£206
Cash£880
Current Liabilities£1,711

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2014Annual return made up to 23 February 2014 no member list (3 pages)
27 February 2014Annual return made up to 23 February 2014 no member list (3 pages)
13 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 July 2013Appointment of Mrs Esther Adenusi as a director on 22 July 2013 (2 pages)
23 July 2013Appointment of Mrs Esther Adenusi as a director on 22 July 2013 (2 pages)
22 July 2013Appointment of Mr Samson Baptist as a director on 22 July 2013 (2 pages)
22 July 2013Appointment of Mr Samson Baptist as a director on 22 July 2013 (2 pages)
12 July 2013Registered office address changed from 12 Othello Court Old Hospital Close London SW12 8SR United Kingdom on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 12 Othello Court Old Hospital Close London SW12 8SR United Kingdom on 12 July 2013 (1 page)
26 April 2013Annual return made up to 23 February 2013 no member list (2 pages)
26 April 2013Annual return made up to 23 February 2013 no member list (2 pages)
4 January 2013Accounts made up to 29 February 2012 (2 pages)
4 January 2013Accounts made up to 29 February 2012 (2 pages)
17 July 2012Company name changed incite enterprise LIMITED\certificate issued on 17/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-17
(3 pages)
17 July 2012Company name changed incite enterprise LIMITED\certificate issued on 17/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-17
(3 pages)
14 March 2012Annual return made up to 23 February 2012 no member list (2 pages)
14 March 2012Annual return made up to 23 February 2012 no member list (2 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)