About

Registered Number: 03991643
Date of Incorporation: 12/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: 125 Chestnut Lane, Amersham, Buckinghamshire, HP6 6DZ

 

7th Protocol Ltd was registered on 12 May 2000 and are based in Amersham, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Randall, Gabrielle Kate, Randall, Giles Peter, Randall, Nicolas Charles at Companies House. We do not know the number of employees at 7th Protocol Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Giles Peter 12 May 2000 30 July 2003 1
RANDALL, Nicolas Charles 12 May 2000 23 August 2004 1
Secretary Name Appointed Resigned Total Appointments
RANDALL, Gabrielle Kate 20 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 05 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2012
AD01 - Change of registered office address 09 March 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 05 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 13 June 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 25 January 2006
363s - Annual Return 01 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
AA - Annual Accounts 24 May 2005
AAMD - Amended Accounts 21 October 2004
AA - Annual Accounts 21 October 2004
AA - Annual Accounts 21 October 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
363s - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 24 June 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 11 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.