About

Registered Number: 04045889
Date of Incorporation: 02/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 2 months ago)
Registered Address: Flat 9 Bramwell Place, 99 Chertsey Road, Woking, Surrey, GU21 5BL

 

Protocol Consultants Ltd was registered on 02 August 2000, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HECKLES, Paul Raymond 28 September 2000 05 September 2001 1
SAWREY, Karen 09 February 2004 06 April 2008 1
TELFER, Michelle 05 September 2001 09 February 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 05 November 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 01 September 2005
287 - Change in situation or address of Registered Office 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
AA - Annual Accounts 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2004
287 - Change in situation or address of Registered Office 26 November 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 17 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.