Company NameAproxis Corporate Services Limited
Company StatusDissolved
Company Number06019419
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 5 months ago)
Dissolution Date1 November 2012 (11 years, 6 months ago)
Previous NameWb Co (1397) Limited

Business Activity

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

Directors

Director NameMr Gaston Verjans
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed09 January 2007(1 month after company formation)
Appointment Duration5 years, 9 months (closed 01 November 2012)
RoleBusiness Manager
Correspondence Address7 Dunworth Mews
London
W11 1LE
Director NameVictor Thaddeus Ignatius Almering
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed16 March 2007(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 01 November 2012)
RoleController Financial Analyst
Correspondence Address176 Carronade Court
Eden Grove
London
N7 8EP
Director NameBreams Corporate Services Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address40 Great Portland Street
London
W1W 7LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Completion of winding up (1 page)
1 August 2012Completion of winding up (1 page)
10 May 2008Order of court to wind up (1 page)
10 May 2008Order of court to wind up (1 page)
3 January 2008Return made up to 05/12/07; full list of members (2 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 05/12/07; full list of members (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
29 March 2007Registered office changed on 29/03/07 from: 52 bedford row london WC1R 4LR (1 page)
29 March 2007Registered office changed on 29/03/07 from: 52 bedford row london WC1R 4LR (1 page)
21 March 2007Particulars of mortgage/charge (4 pages)
21 March 2007Particulars of mortgage/charge (4 pages)
27 February 2007Memorandum and Articles of Association (12 pages)
27 February 2007Memorandum and Articles of Association (12 pages)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
10 January 2007Company name changed wb co (1397) LIMITED\certificate issued on 10/01/07 (2 pages)
10 January 2007Company name changed wb co (1397) LIMITED\certificate issued on 10/01/07 (2 pages)
5 December 2006Incorporation (19 pages)