Company NameProxime Management Services Limited
Company StatusDissolved
Company Number06361243
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ivor Mark Goldsmith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Camden Park
Tunbridge Wells
Kent
TN2 5BB
Director NameMr Roy John O'Brien
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rannoch
Bramley
Guildford
Surrey
GU5 0DX
Director NameMr Robert Prior Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
58 Harvey Road
Guildford
Surrey
GU1 3LU
Director NameMr Lewis Ian Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 05 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Elm Park Road
London
SW3 6AU
Secretary NameMr Lewis Ian Ross
NationalityBritish
StatusClosed
Appointed11 July 2008(10 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Elm Park Road
London
SW3 6AU
Director NameMr John Raymond Springate
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockswood
Rocks Lane, High Hurstwood
Uckfield
TN22 4BN
Secretary NameMr Roy John O'Brien
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rannoch
Bramley
Guildford
Surrey
GU5 0DX

Contact

Websitewww.proximems.com

Location

Registered AddressTrinity Place
29 Thames Street
Weybridge
Surrey
KT13 8JG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

365 at £0.1Lewis Ian Ross
5.00%
Ordinary
3.5k at £0.1Mr Ivor Goldsmith
47.49%
Ordinary
1.7k at £0.1Mr Roy John O'brien
23.75%
Ordinary
1.7k at £0.1Robert Prior Williams
23.75%
Ordinary

Financials

Year2014
Net Worth£22,417
Cash£8,149
Current Liabilities£11,440

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 730
(7 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 730
(7 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 730
(7 pages)
4 April 2013Registered office address changed from Quadrant Courtyard, Quadrant Way Weybridge Surrey KT13 8DR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Quadrant Courtyard, Quadrant Way Weybridge Surrey KT13 8DR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Quadrant Courtyard, Quadrant Way Weybridge Surrey KT13 8DR on 4 April 2013 (1 page)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
27 September 2009Return made up to 05/09/09; full list of members (5 pages)
27 September 2009Return made up to 05/09/09; full list of members (5 pages)
30 April 2009Gbp ic 1800/1580\06/04/09\gbp sr [email protected]=220\ (1 page)
30 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 April 2009Gbp ic 1800/1580\06/04/09\gbp sr [email protected]=220\ (1 page)
30 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 March 2009Appointment terminated director john springate (1 page)
19 March 2009Appointment terminated director john springate (1 page)
11 December 2008S-div (1 page)
11 December 2008S-div (1 page)
9 December 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
9 December 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
5 December 2008Return made up to 05/09/08; full list of members (5 pages)
5 December 2008Ad 28/11/07\gbp si [email protected]=850\gbp ic 100/950\ (3 pages)
5 December 2008Ad 28/11/07\gbp si [email protected]=850\gbp ic 100/950\ (3 pages)
5 December 2008Return made up to 05/09/08; full list of members (5 pages)
16 July 2008Appointment terminated secretary roy o'brien (1 page)
16 July 2008Secretary appointed lewis ross (1 page)
16 July 2008Appointment terminated secretary roy o'brien (1 page)
16 July 2008Secretary appointed lewis ross (1 page)
19 March 2008Director appointed lewis ian ross (2 pages)
19 March 2008Director appointed lewis ian ross (2 pages)
5 September 2007Incorporation (21 pages)
5 September 2007Incorporation (21 pages)