Company NameProximex Limited
Company StatusDissolved
Company Number07345559
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2013(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(7 years after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameJames Arthur Barth
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPlug And Play 440n Wolfe Road
Sunnyvale
California
94085
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(7 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(7 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameAnton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed31 March 2011(7 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Application to strike the company off the register (3 pages)
7 February 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
21 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
15 August 2018Change of details for Tyco International Plc as a person with significant control on 6 September 2016 (2 pages)
20 February 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
17 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
4 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50
(7 pages)
4 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50
(7 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
1 September 2014Termination of appointment of James Arthur Barth as a director on 31 March 2011 (1 page)
1 September 2014Termination of appointment of James Arthur Barth as a director on 31 March 2011 (1 page)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50
(7 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50
(7 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50
(7 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50
(7 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
15 August 2012Register(s) moved to registered inspection location (1 page)
15 August 2012Register(s) moved to registered inspection location (1 page)
15 August 2012Register inspection address has been changed (1 page)
15 August 2012Register inspection address has been changed (1 page)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
12 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
12 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
9 September 2011Registered office address changed from , Fifth Floor 30 st James's Street, London, SW1A 1HB, United Kingdom on 9 September 2011 (2 pages)
9 September 2011Appointment of Andrew Bowie as a director (3 pages)
9 September 2011Appointment of Anton Bernard Alphonsus as a secretary (3 pages)
9 September 2011Appointment of Anton Bernard Alphonsus as a secretary (3 pages)
9 September 2011Appointment of Anton Bernard Alphonsus as a director (3 pages)
9 September 2011Appointment of Anton Bernard Alphonsus as a director (3 pages)
9 September 2011Registered office address changed from Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom on 9 September 2011 (2 pages)
9 September 2011Appointment of Andrew Bowie as a director (3 pages)
9 September 2011Registered office address changed from Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom on 9 September 2011 (2 pages)
15 November 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
15 November 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
13 August 2010Incorporation (47 pages)
13 August 2010Incorporation (47 pages)