Company NameProtector Mga Limited
Company StatusDissolved
Company Number10251127
CategoryPrivate Limited Company
Incorporation Date25 June 2016(7 years, 9 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Henrik Wold Hoye
Date of BirthApril 1982 (Born 42 years ago)
NationalityNorwegian
StatusClosed
Appointed25 November 2016(5 months after company formation)
Appointment Duration2 years, 7 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCity Tower 12th Floor
Piccadilly Plaza
Manchester
M1 4BT
Director NameMrs Maureen Owen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(5 months after company formation)
Appointment Duration2 years, 7 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower 12th Floor
Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Christopher Stewart Butcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower 12th Floor
Piccadilly Plaza
Manchester
M1 4BT
Secretary NameAmbant Underwriting Services Limited (Corporation)
StatusResigned
Appointed25 November 2016(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 2019)
Correspondence AddressMarlow House 1a Lloyd's Avenue
London
EC3N 3AA

Location

Registered AddressCity Tower 12th Floor
Piccadilly Plaza
Manchester
M1 4BT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
29 March 2019Application to strike the company off the register (3 pages)
18 February 2019Termination of appointment of Ambant Underwriting Services Limited as a secretary on 5 February 2019 (1 page)
24 July 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
4 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
26 June 2018Termination of appointment of Christopher Stewart Butcher as a director on 21 June 2018 (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2017Notification of Protector Forsikring Asa as a person with significant control on 25 June 2016 (2 pages)
4 July 2017Notification of Protector Forsikring Asa as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Notification of Protector Forsikring Asa as a person with significant control on 25 June 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 February 2017Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA England to City Tower 12th Floor Piccadilly Plaza Manchester M1 4BT on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA England to City Tower 12th Floor Piccadilly Plaza Manchester M1 4BT on 3 February 2017 (1 page)
28 November 2016Appointment of Mr Henrik Wold Hoye as a director on 25 November 2016 (2 pages)
28 November 2016Appointment of Mrs Maureen Owen as a director on 25 November 2016 (2 pages)
28 November 2016Appointment of Mrs Maureen Owen as a director on 25 November 2016 (2 pages)
28 November 2016Appointment of Mr Henrik Wold Hoye as a director on 25 November 2016 (2 pages)
28 November 2016Appointment of Ambant Underwriting Services Limited as a secretary on 25 November 2016 (2 pages)
28 November 2016Appointment of Ambant Underwriting Services Limited as a secretary on 25 November 2016 (2 pages)
25 June 2016Incorporation
Statement of capital on 2016-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2016Incorporation
Statement of capital on 2016-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)