Company NameProxy Ltd
Company StatusDissolved
Company Number03508787
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Richard Flack
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardiff House Tilling Road
London
NW2 1LJ
Director NameCorporate Director Limited (Corporation)
StatusClosed
Appointed26 June 2009(11 years, 4 months after company formation)
Appointment Duration2 years (closed 19 July 2011)
Correspondence AddressP.O.X 2108 St Pauls Road
Salisbury
SP2 2BX
Secretary NameProxy Secretaries Limited (Corporation)
StatusClosed
Appointed26 June 2009(11 years, 4 months after company formation)
Appointment Duration2 years (closed 19 July 2011)
Correspondence AddressP.O.Bo 2108 St Pauls Road
Salisbury
Wilts
SP2 2BX
Secretary NameFaye Elizabeth Groves
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGable House Regents Park Road
London
N3 3LF
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressCardiff House
Tilling Road
London
NW2 1LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Registered office address changed from P.O.Box 2108 st Pauls Road Salisbury SP2 2BX on 20 April 2010 (1 page)
20 April 2010Registered office address changed from P.O.Box 2108 St Pauls Road Salisbury SP2 2BX on 20 April 2010 (1 page)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
(6 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
(6 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
(6 pages)
6 March 2010Secretary's details changed for Proxy Secretaries Limited on 5 February 2010 (2 pages)
6 March 2010Secretary's details changed for Proxy Secretaries Limited on 5 February 2010 (2 pages)
6 March 2010Director's details changed for Corporate Director Limited on 5 February 2010 (2 pages)
6 March 2010Director's details changed for Corporate Director Limited on 5 February 2010 (2 pages)
6 March 2010Secretary's details changed for Proxy Secretaries Limited on 5 February 2010 (2 pages)
6 March 2010Director's details changed for Corporate Director Limited on 5 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Ian Richard Flack on 5 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Ian Richard Flack on 5 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Ian Richard Flack on 5 February 2010 (2 pages)
1 February 2010Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 1 February 2010 (1 page)
31 January 2010Register(s) moved to registered inspection location (1 page)
31 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 June 2009Secretary appointed proxy secretaries LIMITED (1 page)
30 June 2009Secretary appointed proxy secretaries LIMITED (1 page)
30 June 2009Director appointed corporate director LIMITED (1 page)
30 June 2009Director appointed corporate director LIMITED (1 page)
20 April 2009Appointment terminated secretary faye groves (1 page)
20 April 2009Appointment Terminated Secretary faye groves (1 page)
9 March 2009Return made up to 05/02/09; full list of members (3 pages)
9 March 2009Return made up to 05/02/09; full list of members (3 pages)
26 January 2009Accounts made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 June 2008Secretary's change of particulars / faye groves / 21/01/2008 (1 page)
23 June 2008Return made up to 05/02/08; full list of members (3 pages)
23 June 2008Secretary's Change of Particulars / faye groves / 21/01/2008 / HouseName/Number was: , now: gable house; Street was: old greystones, now: regents park road; Area was: nancledra, now: ; Post Town was: penzance, now: london; Region was: cornwall, now: ; Post Code was: TR20 8NA, now: N3 3LF; Country was: , now: united kingdom (1 page)
23 June 2008Return made up to 05/02/08; full list of members (3 pages)
14 January 2008Accounts made up to 31 March 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 September 2007Return made up to 05/02/07; full list of members (2 pages)
13 September 2007Return made up to 05/02/07; full list of members (2 pages)
3 February 2007Accounts made up to 31 March 2006 (6 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 August 2006Registered office changed on 22/08/06 from: gable house 239 regents park road london N3 3LF (1 page)
22 August 2006Registered office changed on 22/08/06 from: gable house 239 regents park road london N3 3LF (1 page)
21 February 2006Return made up to 05/02/06; full list of members (2 pages)
21 February 2006Return made up to 05/02/06; full list of members (2 pages)
3 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
3 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 February 2006Accounts made up to 31 March 2005 (5 pages)
14 April 2005Registered office changed on 14/04/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
14 April 2005Registered office changed on 14/04/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
11 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2005Accounts made up to 31 March 2004 (5 pages)
10 February 2005Return made up to 05/02/05; full list of members (6 pages)
10 February 2005Return made up to 05/02/05; full list of members (6 pages)
16 February 2004Return made up to 05/02/04; full list of members (6 pages)
16 February 2004Return made up to 05/02/04; full list of members (6 pages)
3 February 2004Accounts made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 November 2003Registered office changed on 14/11/03 from: gable house 239 regents park road london N3 3LF (1 page)
14 November 2003Registered office changed on 14/11/03 from: gable house 239 regents park road london N3 3LF (1 page)
6 February 2003Return made up to 05/02/03; full list of members (6 pages)
6 February 2003Return made up to 05/02/03; full list of members (6 pages)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 January 2003Accounts made up to 31 March 2002 (5 pages)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2002Return made up to 05/02/02; full list of members (6 pages)
31 January 2002Return made up to 05/02/02; full list of members (6 pages)
14 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2002Accounts made up to 31 March 2001 (5 pages)
2 March 2001Return made up to 05/02/01; full list of members (6 pages)
2 March 2001Return made up to 05/02/01; full list of members (6 pages)
26 May 2000Return made up to 05/02/00; full list of members (6 pages)
26 May 2000Return made up to 05/02/00; full list of members (6 pages)
19 January 2000Registered office changed on 19/01/00 from: searl house 92 chiswick high road london W4 1SH (1 page)
19 January 2000Registered office changed on 19/01/00 from: searl house 92 chiswick high road london W4 1SH (1 page)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 October 1999Accounts made up to 31 March 1999 (5 pages)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
10 February 1999Return made up to 05/02/99; full list of members (5 pages)
10 February 1999Return made up to 05/02/99; full list of members (5 pages)
6 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
6 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 70-74 city road london EC1Y 2EA (1 page)
16 February 1998Registered office changed on 16/02/98 from: 70-74 city road london EC1Y 2EA (1 page)
16 February 1998New director appointed (2 pages)
12 February 1998Incorporation (16 pages)