Suite 1101
Jersey City
New Jersey 07302
United States
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Proximo Spirits, Inc. (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | Proximo Spirits, Inc. 333 Washington Street 4th Floor Jersey City New Jersey 07311 |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mark Teasdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 July 2018) |
Role | President And Ceo Of Proximo Spirits Inc |
Country of Residence | United States |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Michael Keyes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2019(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Proximo Spirits Inc 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
29 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 February 2019 | Termination of appointment of Mark Teasdale as a director on 3 July 2018 (1 page) |
28 February 2019 | Appointment of Michael Keyes as a director on 4 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
11 December 2018 | Appointment of Proximo Spirits, Inc. as a director on 11 December 2018 (2 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 February 2018 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 2 February 2018 (1 page) |
2 February 2018 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
2 February 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
1 February 2018 | Change of details for Juan Domingo Beckmann-Legorreta as a person with significant control on 31 January 2018 (2 pages) |
1 February 2018 | Change of details for Juan Francisco Beckmann-Vidal as a person with significant control on 31 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 July 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
25 July 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 May 2012 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
9 February 2012 | Appointment of Mark Teasdale as a director (3 pages) |
9 February 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
9 February 2012 | Appointment of Mark Teasdale as a director (3 pages) |
9 February 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
9 February 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
9 February 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
9 February 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Company name changed mm&s (5690) LIMITED\certificate issued on 06/02/12
|
6 February 2012 | Company name changed mm&s (5690) LIMITED\certificate issued on 06/02/12
|
2 February 2012 | Termination of appointment of Christine Truesdale as a director (2 pages) |
2 February 2012 | Termination of appointment of Christine Truesdale as a director (2 pages) |
18 January 2012 | Incorporation (44 pages) |
18 January 2012 | Incorporation (44 pages) |