PROTEX SURFACES LIMITED
Overview
Company Name | PROTEX SURFACES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05962804 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PROTEX SURFACES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is PROTEX SURFACES LIMITED located?
Registered Office Address | 41 Great Portland Street W1W 7LA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROTEX SURFACES LIMITED?
Company Name | From | Until |
---|---|---|
HARDWICK HEROD LIMITED | May 15, 2007 | May 15, 2007 |
FULL ON LIMITED | Oct 11, 2006 | Oct 11, 2006 |
What are the latest accounts for PROTEX SURFACES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for PROTEX SURFACES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Hans Kaspar Bohi as a director on Oct 18, 2017 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 14, 2016
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2016
| 3 pages | SH01 | ||||||||||
Registered office address changed from 23a Ropery Street London E3 4QE to 41 Great Portland Street London W1W 7LA on Dec 14, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Hans Kaspar Bohi as a director on Dec 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Eales as a director on Dec 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Peter John Herod as a director on Dec 14, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Shepherd as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 55 Lloyd Road London E17 6NP* on Apr 17, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Donald Eales as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Herod as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||
Who are the officers of PROTEX SURFACES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEROD, Peter John | Director | Great Portland Street W1W 7LA London 41 United Kingdom | United Kingdom | British | Director | 220590070001 | ||||
SHEPHERD, David James | Secretary | 55 Lloyd Road E17 6NP London | British | 109130270001 | ||||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
BOHI, Hans Kaspar | Director | W1W 7LA London 41 Great Portland Street United Kingdom | Switzerland | Swiss | Director | 220591980001 | ||||
EALES, Donald | Director | Ropery Street Ropery Street E3 4QE London 23a England | United Kingdom | British | Director | 177526020001 | ||||
HARDWICK, Stephanie Jane | Director | 55 Lloyd Road London E17 6NP | England | British | Accountant | 110379020001 | ||||
HEROD, Peter | Director | 55 Lloyd Road London E17 6NP | United Kingdom | British | Director | 158779310001 | ||||
HEROD, Peter John | Director | 66 Elwood Street N5 1EH London | United Kingdom | British | Director | 109993510001 | ||||
QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of PROTEX SURFACES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Donald Eales | Apr 06, 2016 | Ropery Street Ropery Street E3 4QE London 23a England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0