This company is commonly known as Proximity Advisors Ltd.. The company was founded 10 years ago and was given the registration number 09048622. The firm's registered office is in LONDON. You can find them at 2nd Floor Waverley House, 7-12 Noel Street, London, . This company's SIC code is 69102 - Solicitors.
Name | : | PROXIMITY ADVISORS LTD. |
---|---|---|
Company Number | : | 09048622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 60 Goswell Road, London, EC1M 7AD | Director | 27 January 2016 | Active |
2nd Floor Waverley House, 7-12 Noel Street, London, England, W1F 8GQ | Secretary | 15 April 2015 | Active |
7 Welbeck Street, London, United Kingdom, W1G 9YE | Corporate Secretary | 20 May 2014 | Active |
2nd Floor Waverley House, 7-12 Noel Street, London, England, W1F 8GQ | Director | 20 May 2014 | Active |
Mr Britt Allen Shaw | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 164, Old Brompton Road, London, England, SW5 0BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Accounts | Change account reference date company current shortened. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-11 | Address | Move registers to registered office company with new address. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-27 | Officers | Termination director company with name termination date. | Download |
2016-01-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.