About

Registered Number: 03844873
Date of Incorporation: 20/09/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: MAINTEL EUROPE LIMITED, 160 Blackfriars Road, London, SE1 8EZ,

 

Proximity Communications Ltd was established in 1999, it has a status of "Dissolved". We do not know the number of employees at the company. This business has 9 directors listed as Todd, William, Boyce, Darren Keith, Chidley, Christopher Ozanne, Francis, Peter John Chandler, Casula, Roberto, Davies, Daniel John, Lockhart, John Mcdonald, Passey, Bruce Clive, Stevenson, James Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASULA, Roberto 30 June 2008 22 December 2015 1
DAVIES, Daniel John 07 February 2014 31 December 2015 1
LOCKHART, John Mcdonald 06 March 2009 06 September 2011 1
PASSEY, Bruce Clive 19 November 1999 29 December 2000 1
STEVENSON, James Alexander 22 February 2013 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
TODD, William 31 December 2015 - 1
BOYCE, Darren Keith 29 December 2000 02 October 2001 1
CHIDLEY, Christopher Ozanne 02 October 2001 12 August 2003 1
FRANCIS, Peter John Chandler 05 December 2011 31 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
CS01 - N/A 08 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
RESOLUTIONS - N/A 08 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 June 2017
SH19 - Statement of capital 08 June 2017
CAP-SS - N/A 08 June 2017
AA - Annual Accounts 24 April 2017
MR04 - N/A 29 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 16 September 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR01 - N/A 10 May 2016
AR01 - Annual Return 29 February 2016
AP03 - Appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 29 December 2015
AD01 - Change of registered office address 23 December 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 16 March 2015
RESOLUTIONS - N/A 13 November 2014
MA - Memorandum and Articles 13 November 2014
MR01 - N/A 03 November 2014
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AD01 - Change of registered office address 28 October 2014
MR01 - N/A 28 October 2014
RESOLUTIONS - N/A 22 October 2014
RR02 - Application by a public company for re-registration as a private limited company 22 October 2014
SH19 - Statement of capital 22 October 2014
OC138 - Order of Court 22 October 2014
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 22 October 2014
MR04 - N/A 05 August 2014
AD01 - Change of registered office address 25 July 2014
MR04 - N/A 24 July 2014
MR04 - N/A 24 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 26 February 2014
AP01 - Appointment of director 24 February 2014
MISC - Miscellaneous document 28 January 2014
AAMD - Amended Accounts 17 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 16 April 2013
AP01 - Appointment of director 26 March 2013
SH07 - Notice of cancellation of shares held by or for a public company 13 September 2012
SH03 - Return of purchase of own shares 13 September 2012
SH03 - Return of purchase of own shares 13 September 2012
SH03 - Return of purchase of own shares 13 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
SH07 - Notice of cancellation of shares held by or for a public company 04 September 2012
SH07 - Notice of cancellation of shares held by or for a public company 04 September 2012
SH07 - Notice of cancellation of shares held by or for a public company 04 September 2012
SH07 - Notice of cancellation of shares held by or for a public company 04 September 2012
SH03 - Return of purchase of own shares 04 September 2012
SH03 - Return of purchase of own shares 04 September 2012
SH07 - Notice of cancellation of shares held by or for a public company 22 August 2012
AA - Annual Accounts 24 May 2012
SH03 - Return of purchase of own shares 10 April 2012
SH07 - Notice of cancellation of shares held by or for a public company 28 March 2012
AR01 - Annual Return 23 March 2012
SH03 - Return of purchase of own shares 16 March 2012
AP03 - Appointment of secretary 22 December 2011
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
TM02 - Termination of appointment of secretary 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 24 February 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
TM01 - Termination of appointment of director 07 September 2010
AA - Annual Accounts 05 July 2010
TM01 - Termination of appointment of director 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 12 June 2009
RESOLUTIONS - N/A 09 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
CERTNM - Change of name certificate 20 March 2009
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
RESOLUTIONS - N/A 08 February 2007
RESOLUTIONS - N/A 08 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2007
363a - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
RESOLUTIONS - N/A 29 August 2006
169 - Return by a company purchasing its own shares 31 July 2006
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 22 March 2002
RESOLUTIONS - N/A 19 December 2001
CERT5 - Re-registration of a company from private to public 19 December 2001
MAR - Memorandum and Articles - used in re-registration 19 December 2001
AUDS - Auditor's statement 19 December 2001
AUDR - Auditor's report 19 December 2001
BS - Balance sheet 19 December 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 19 December 2001
43(3) - Application by a private company for re-registration as a public company 19 December 2001
AA - Annual Accounts 24 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
395 - Particulars of a mortgage or charge 11 July 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 28 December 2000
363s - Annual Return 20 October 2000
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2000
123 - Notice of increase in nominal capital 25 September 2000
CERTNM - Change of name certificate 13 September 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
395 - Particulars of a mortgage or charge 20 March 2000
395 - Particulars of a mortgage or charge 26 February 2000
MEM/ARTS - N/A 17 January 2000
CERTNM - Change of name certificate 13 January 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
287 - Change in situation or address of Registered Office 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
225 - Change of Accounting Reference Date 26 November 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2016 Fully Satisfied

N/A

A registered charge 24 October 2014 Fully Satisfied

N/A

A registered charge 24 October 2014 Fully Satisfied

N/A

Fixed charge over book debts 20 December 2004 Fully Satisfied

N/A

Deposit deed 09 July 2001 Fully Satisfied

N/A

Mortgage debenture 28 February 2000 Fully Satisfied

N/A

Debenture 16 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.