Company NameProxyco UK Limited
Company StatusDissolved
Company NumberSC278127
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBirger Rosager
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDanish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleIT Director
Country of ResidenceDenmark
Correspondence AddressParkvej 23
Haderslev
6100
Secretary NameHeidrun Rosager
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Heatherfield Glade
Livingston
West Lothian
EH54 9JE
Scotland
Director NameBjarne Engelstock
Date of BirthJune 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed10 August 2005(7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2012)
RoleManaging Partner
Country of ResidenceDenmark
Correspondence AddressHammelev Bygade 49
Hammelev
Vojens
6500
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameBroome & Co (AS) Ltd (Corporation)
StatusResigned
Appointed21 March 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 January 2010)
Correspondence AddressEpoch House
Falkirk Road
Grangemouth
FK3 8WW
Scotland

Location

Registered Address20 Meeks Road
Falkirk
Stirlingshire
FK2 7ES
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Birger Rosager
50.00%
Ordinary
1 at £1Bjarne Engelstock
50.00%
Ordinary

Financials

Year2014
Net Worth£56,944
Cash£61,198
Current Liabilities£4,254

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
26 October 2013Voluntary strike-off action has been suspended (1 page)
26 October 2013Voluntary strike-off action has been suspended (1 page)
25 October 2013First Gazette notice for voluntary strike-off (1 page)
25 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
(3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
(3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
(3 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 July 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
30 July 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 May 2012Termination of appointment of Bjarne Engelstock as a director (1 page)
10 May 2012Termination of appointment of Bjarne Engelstock as a director (1 page)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 January 2011Registered office address changed from Epoch House Falkirk Road Falkirk FK3 8WW on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Epoch House Falkirk Road Falkirk FK3 8WW on 7 January 2011 (1 page)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
7 January 2011Registered office address changed from Epoch House Falkirk Road Falkirk FK3 8WW on 7 January 2011 (1 page)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
17 January 2010Termination of appointment of Broome & Co (As) Ltd as a secretary (1 page)
17 January 2010Director's details changed for Birger Rosager on 13 January 2010 (2 pages)
17 January 2010Director's details changed for Bjarne Engelstock on 13 January 2010 (2 pages)
17 January 2010Director's details changed for Birger Rosager on 13 January 2010 (2 pages)
17 January 2010Director's details changed for Bjarne Engelstock on 13 January 2010 (2 pages)
17 January 2010Termination of appointment of Broome & Co (As) Ltd as a secretary (1 page)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
23 January 2008Return made up to 07/01/08; full list of members (2 pages)
23 January 2008Return made up to 07/01/08; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 May 2007Return made up to 07/01/07; full list of members (2 pages)
11 May 2007Return made up to 07/01/07; full list of members (2 pages)
13 November 2006Return made up to 07/01/06; full list of members (6 pages)
13 November 2006Return made up to 07/01/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
8 August 2005Registered office changed on 08/08/05 from: 33 heatherfield glade livingston west lothian EH54 9JE (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: 33 heatherfield glade livingston west lothian EH54 9JE (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Secretary resigned (2 pages)
8 August 2005Secretary resigned (2 pages)
8 August 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New director appointed (1 page)
7 January 2005Incorporation (13 pages)
7 January 2005Incorporation (13 pages)