About

Registered Number: 04077110
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: REED TAYLOR BENEDICT, Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW

 

Protonic Communications Ltd was registered on 25 September 2000 and are based in Edgware Middlesex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There is one director listed as Taylor, Paul Gayton for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Paul Gayton 25 September 2000 01 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 22 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 27 October 2014
CH01 - Change of particulars for director 29 September 2014
CH03 - Change of particulars for secretary 29 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 23 April 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 25 March 2010
AD01 - Change of registered office address 16 March 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 13 July 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 22 July 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 19 July 2006
287 - Change in situation or address of Registered Office 27 February 2006
363a - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 30 October 2001
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.