Company NamePropcision Limited
Company StatusDissolved
Company Number09637159
CategoryPrivate Limited Company
Incorporation Date12 June 2015(8 years, 10 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Julien Eric Francois Zak
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed12 June 2015(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressApartment 68 St Dunstans House
133-137 Fetter Lane
London
EC4A 1BF
Director NameMrs Michelle Christine Zak
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address1 Baker's Row
London
EC1R 3DB

Location

Registered AddressApartment 68 St Dunstans House
133-137 Fetter Lane
London
EC4A 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 30 June 2019 (6 pages)
17 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
10 October 2018Registered 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 2018Micro company accounts made up to 30 June 2018 (6 pages)
29 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 30 June 2017 (8 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
4 April 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Director's details changed for Ms. Michelle Christine Ricci on 27 February 2017 (2 pages)
28 February 2017Director's details changed for Ms. Michelle Christine Ricci on 27 February 2017 (2 pages)
23 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
23 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
24 November 2015Registered 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 2015Registered 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 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)