About

Registered Number: 08450445
Date of Incorporation: 19/03/2013 (11 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2020 (4 years ago)
Registered Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

Proteus Tech Ltd was founded on 19 March 2013 and has its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed as Biggin, Patrick Charles, Cashman, Russell James, Byrom Smith, Andrew Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGIN, Patrick Charles 02 April 2013 - 1
CASHMAN, Russell James 25 November 2013 - 1
BYROM SMITH, Andrew Michael 19 March 2013 31 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2020
LIQ14 - N/A 12 March 2020
LIQ03 - N/A 17 July 2019
LIQ03 - N/A 13 February 2019
LIQ03 - N/A 12 February 2019
AD01 - Change of registered office address 22 March 2017
4.68 - Liquidator's statement of receipts and payments 02 June 2016
AD01 - Change of registered office address 27 May 2015
RESOLUTIONS - N/A 22 May 2015
4.20 - N/A 22 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 20 April 2015
AA - Annual Accounts 21 November 2014
RESOLUTIONS - N/A 25 September 2014
SH01 - Return of Allotment of shares 25 September 2014
CERTNM - Change of name certificate 18 September 2014
CONNOT - N/A 18 September 2014
RESOLUTIONS - N/A 01 September 2014
TM01 - Termination of appointment of director 03 July 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 02 December 2013
SH01 - Return of Allotment of shares 02 December 2013
AP01 - Appointment of director 02 September 2013
CERTNM - Change of name certificate 16 July 2013
CONNOT - N/A 16 July 2013
SH01 - Return of Allotment of shares 10 July 2013
AD01 - Change of registered office address 22 March 2013
NEWINC - New incorporation documents 19 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.