About

Registered Number: 05777055
Date of Incorporation: 11/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: 92 Kenbrook House Leighton Road, London, NW5 2QW

 

Established in 2006, Protocol Enterprises Ltd have registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Aboagye, Joe, Aboagyewaa, Nana Yaa at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABOAGYE, Joe 11 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ABOAGYEWAA, Nana Yaa 11 April 2006 01 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 02 April 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 29 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 16 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 24 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 13 May 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 17 April 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 04 September 2012
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 26 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 19 March 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 21 October 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 24 September 2008
363s - Annual Return 12 September 2007
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.