Company NameProximal Health Limited
Company StatusDissolved
Company Number09976604
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 2 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Yassine Bendiabdallah
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address53 Beauchamp Place
London
SW3 1NY
Director NameDr Mark Bonar
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX

Location

Registered Address53 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
23 April 2019Application to strike the company off the register (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with updates (3 pages)
28 January 2019Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 December 2018Registered office address changed from Courtleigh 126 Earls Court Road London W8 6QL England to 53 Beauchamp Place London SW3 1NY on 31 December 2018 (1 page)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 June 2017Registered office address changed from 131-151 131-151 Great Titchfield Street London W1W 5BB England to Courtleigh 126 Earls Court Road London W8 6QL on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 131-151 131-151 Great Titchfield Street London W1W 5BB England to Courtleigh 126 Earls Court Road London W8 6QL on 27 June 2017 (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
8 July 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 131-151 131-151 Great Titchfield Street London W1W 5BB on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 131-151 131-151 Great Titchfield Street London W1W 5BB on 8 July 2016 (1 page)
7 July 2016Director's details changed for Dr Yassine Bendiabdallah on 5 July 2016 (2 pages)
7 July 2016Director's details changed for Dr Yassine Bendiabdallah on 5 July 2016 (2 pages)
5 April 2016Registered office address changed from 38 Hereford Road London W2 5AJ England to Kemp House 152 City Road London EC1V 2NX on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Kemp House 152 City Road London EC1V 2NX on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 38 Hereford Road London W2 5AJ England to Kemp House 152 City Road London EC1V 2NX on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Kemp House 152 City Road London EC1V 2NX on 5 April 2016 (1 page)
4 April 2016Termination of appointment of Mark Bonar as a director on 1 April 2016 (1 page)
4 April 2016Director's details changed for Dr Yassine Bendiabdallah on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Dr Yassine Bendiabdallah on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Mark Bonar as a director on 1 April 2016 (1 page)
3 April 2016Director's details changed for Dr Mark Bonar on 1 April 2016 (2 pages)
3 April 2016Director's details changed for Dr Mark Bonar on 1 April 2016 (2 pages)
12 February 2016Registered office address changed from Zen, 53 Beauchamp Place London SW3 1NY United Kingdom to 38 Hereford Road London W2 5AJ on 12 February 2016 (1 page)
12 February 2016Registered office address changed from Zen, 53 Beauchamp Place London SW3 1NY United Kingdom to 38 Hereford Road London W2 5AJ on 12 February 2016 (1 page)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)