About

Registered Number: 04901994
Date of Incorporation: 17/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: 25 Copthall Avenue, London, Copthall Avenue, London, EC2R 7BP,

 

Having been setup in 2003, Protocall One Ltd have registered office in London. We don't know the number of employees at this business. This company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Osman 02 January 2004 17 February 2014 1
COOPER DRIVER, Charles 17 February 2014 30 June 2017 1
JACKSON, David 17 February 2014 30 June 2017 1
MIRZA, Muneeb Ahmed 17 September 2003 09 July 2010 1
Secretary Name Appointed Resigned Total Appointments
ALI, Osman 09 July 2010 17 February 2014 1
MIRZA, Muneeb Ahmed 03 April 2009 09 July 2010 1
RAFFIQUE, Attif 17 September 2003 02 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
SH01 - Return of Allotment of shares 25 October 2018
RP04AR01 - N/A 23 October 2018
RP04AR01 - N/A 23 October 2018
RP04AR01 - N/A 23 October 2018
MR04 - N/A 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 03 October 2018
CS01 - N/A 26 April 2018
AD01 - Change of registered office address 12 February 2018
PSC02 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
AA - Annual Accounts 02 September 2017
SH01 - Return of Allotment of shares 22 August 2017
SH01 - Return of Allotment of shares 22 August 2017
RP04AR01 - N/A 11 August 2017
RP04AR01 - N/A 11 August 2017
RESOLUTIONS - N/A 24 July 2017
RP04CS01 - N/A 19 July 2017
AD01 - Change of registered office address 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
MR01 - N/A 10 July 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 10 March 2014
TM02 - Termination of appointment of secretary 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
RESOLUTIONS - N/A 08 January 2014
SH06 - Notice of cancellation of shares 08 January 2014
SH03 - Return of purchase of own shares 08 January 2014
RESOLUTIONS - N/A 06 December 2013
RESOLUTIONS - N/A 06 December 2013
SH06 - Notice of cancellation of shares 06 December 2013
SH06 - Notice of cancellation of shares 06 December 2013
SH03 - Return of purchase of own shares 06 December 2013
SH03 - Return of purchase of own shares 06 December 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 06 March 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
SH06 - Notice of cancellation of shares 03 December 2012
SH03 - Return of purchase of own shares 03 December 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 21 May 2012
AR01 - Annual Return 27 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2012
RP04 - N/A 12 April 2012
RP04 - N/A 12 April 2012
SH01 - Return of Allotment of shares 09 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2012
SH01 - Return of Allotment of shares 09 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 January 2011
AP01 - Appointment of director 29 September 2010
AA - Annual Accounts 14 September 2010
TM01 - Termination of appointment of director 08 August 2010
AP03 - Appointment of secretary 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
SH06 - Notice of cancellation of shares 09 April 2010
AD01 - Change of registered office address 11 February 2010
AR01 - Annual Return 31 October 2009
AP03 - Appointment of secretary 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 09 July 2008
RESOLUTIONS - N/A 04 June 2008
MEM/ARTS - N/A 04 June 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
363a - Annual Return 17 October 2007
169 - Return by a company purchasing its own shares 10 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
225 - Change of Accounting Reference Date 24 February 2004
123 - Notice of increase in nominal capital 24 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.