London
W1T 7NZ
Secretary Name | Dr Sabine Rutili |
---|---|
Status | Closed |
Appointed | 04 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor, Shropshire House, 179 Tottenham Court London W1T 7NZ |
Secretary Name | Mr Jonathan Jay Jordan-July |
---|---|
Status | Resigned |
Appointed | 04 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 7-11 Mott Street Birmingham B19 3HD |
Registered Address | First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 January 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
15 December 2020 | Change of details for Miss Sabine Rutili as a person with significant control on 12 December 2020 (2 pages) |
15 December 2020 | Director's details changed for Miss Sabine Rutili on 12 December 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
14 March 2019 | Change of details for Miss Sabine Rutili as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Miss Sabine Rutili on 14 March 2019 (2 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Registered office address changed from 91 Gower Street 91 Gower Street London WC1E 6AB England to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 5 December 2017 (1 page) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
14 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Dr Sabine Rutili on 4 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Dr Sabine Rutili on 4 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 March 2016 | Secretary's details changed for Dr Sabine Rutili on 4 March 2016 (1 page) |
10 March 2016 | Secretary's details changed for Dr Sabine Rutili on 4 March 2016 (1 page) |
11 August 2015 | Registered office address changed from Unit 1 7-11 Mott Street Birmingham B19 3HD England to 91 Gower Street 91 Gower Street London WC1E 6AB on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Unit 1 7-11 Mott Street Birmingham B19 3HD England to 91 Gower Street 91 Gower Street London WC1E 6AB on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Jonathan Jay Jordan-July as a secretary on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Jonathan Jay Jordan-July as a secretary on 11 August 2015 (1 page) |
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|