About

Registered Number: 05005336
Date of Incorporation: 05/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (5 years and 8 months ago)
Registered Address: 87 Judge Heath Lane, Hayes, Middlesex, UB3 2PA

 

Based in Middlesex, Proxima Distribution Ltd was setup in 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at Proxima Distribution Ltd. The current directors of the business are listed as Patel, Shashikant, Patel, Minaxi, Patel, Minaxi, Patel, Shashikant, Patel, Shashikant, Patel, Ankur, Patel, Shashikant at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ankur 18 January 2017 21 June 2017 1
PATEL, Shashikant 13 September 2017 07 February 2018 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Shashikant 07 February 2018 - 1
PATEL, Minaxi 13 September 2017 07 February 2018 1
PATEL, Minaxi 05 January 2006 05 January 2017 1
PATEL, Shashikant 21 June 2017 13 September 2017 1
PATEL, Shashikant 05 January 2017 01 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 21 May 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 16 December 2018
AP03 - Appointment of secretary 07 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 22 December 2017
TM02 - Termination of appointment of secretary 14 September 2017
AP03 - Appointment of secretary 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
AP03 - Appointment of secretary 21 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 18 January 2017
CH01 - Change of particulars for director 18 January 2017
CH03 - Change of particulars for secretary 18 January 2017
AP03 - Appointment of secretary 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
CS01 - N/A 01 January 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 16 January 2009
363a - Annual Return 09 January 2009
363a - Annual Return 16 January 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
287 - Change in situation or address of Registered Office 30 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 27 January 2005
225 - Change of Accounting Reference Date 27 October 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
287 - Change in situation or address of Registered Office 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.