133-137 Fetter Lane
London
EC4A 1BF
Director Name | Mrs Michelle Christine Zak |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2015(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 1 Baker's Row London EC1R 3DB |
Registered Address | Apartment 68 St Dunstans House 133-137 Fetter Lane London EC4A 1BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
17 September 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
10 October 2018 | Registered office address changed from Flat 7 50 Hatton Garden London EC1N 8YS England to Apartment 68 st Dunstans House 133-137 Fetter Lane London EC4A 1BF on 10 October 2018 (1 page) |
27 August 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
29 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
25 February 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
4 April 2017 | Registered office address changed from C/O Golder Baqa 1 Baker's Row London EC1R 3DB England to Flat 7 50 Hatton Garden London EC1N 8YS on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from C/O Golder Baqa 1 Baker's Row London EC1R 3DB England to Flat 7 50 Hatton Garden London EC1N 8YS on 4 April 2017 (1 page) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Director's details changed for Ms. Michelle Christine Ricci on 27 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Ms. Michelle Christine Ricci on 27 February 2017 (2 pages) |
23 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
24 November 2015 | Registered office address changed from 106 Barnsbury Road London N1 0ES United Kingdom to C/O Golder Baqa 1 Baker's Row London EC1R 3DB on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 106 Barnsbury Road London N1 0ES United Kingdom to C/O Golder Baqa 1 Baker's Row London EC1R 3DB on 24 November 2015 (1 page) |
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|