Company NameL.Marco Limited
Company StatusDissolved
Company Number00382644
CategoryPrivate Limited Company
Incorporation Date9 September 1943(80 years, 8 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Raymond Mitzman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(47 years, 10 months after company formation)
Appointment Duration22 years, 2 months (closed 01 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Chelwood House
Gloucester Square
London
W2 2SY
Secretary NameMrs Margarete Mitzman
NationalityBritish
StatusClosed
Appointed08 January 1993(49 years, 4 months after company formation)
Appointment Duration20 years, 9 months (closed 01 October 2013)
RoleCompany Director
Correspondence Address4 Chelwood House
Gloucester Square
London
W2 2SY
Secretary NameMr Gerald Da Costa
NationalityBritish
StatusResigned
Appointed17 July 1991(47 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address15 Philip Close
Plymstock
Plymouth
Devon
PL9 8QZ

Location

Registered AddressSuite 406 1 Alie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

5k at £1Michael Raymond Mitzman
99.00%
Ordinary
50 at £1Mrs Lily Da Costa
1.00%
Ordinary

Financials

Year2014
Net Worth£2,397
Cash£3,412
Current Liabilities£1,015

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Application to strike the company off the register (3 pages)
5 June 2013Application to strike the company off the register (3 pages)
1 March 2013Registered office address changed from Suite 75 London Fruit Exchange Brushfield Street London E1 6EP on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Suite 75 London Fruit Exchange Brushfield Street London E1 6EP on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Suite 75 London Fruit Exchange Brushfield Street London E1 6EP on 1 March 2013 (1 page)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 September 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 5,000
(4 pages)
26 September 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 5,000
(4 pages)
2 August 2011Director's details changed for Mr. Michael Raymond Mitzman on 1 July 2011 (2 pages)
2 August 2011Director's details changed for Mr. Michael Raymond Mitzman on 1 July 2011 (2 pages)
2 August 2011Secretary's details changed for Margarete Mitzman on 1 July 2011 (2 pages)
2 August 2011Secretary's details changed for Margarete Mitzman on 1 July 2011 (2 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
2 August 2011Secretary's details changed for Margarete Mitzman on 1 July 2011 (2 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
2 August 2011Director's details changed for Mr. Michael Raymond Mitzman on 1 July 2011 (2 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 August 2009Return made up to 17/07/09; full list of members (3 pages)
26 August 2009Return made up to 17/07/09; full list of members (3 pages)
15 December 2008Return made up to 17/07/08; no change of members (6 pages)
15 December 2008Return made up to 17/07/08; no change of members (6 pages)
6 November 2008Registered office changed on 06/11/2008 from bridge house suite 107 181 queen victoria street london EC4V 4DZ (1 page)
6 November 2008Registered office changed on 06/11/2008 from bridge house suite 107 181 queen victoria street london EC4V 4DZ (1 page)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 September 2007Return made up to 17/07/07; no change of members (6 pages)
12 September 2007Return made up to 17/07/07; no change of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 September 2006Return made up to 17/07/06; full list of members (6 pages)
20 September 2006Return made up to 17/07/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 October 2005Return made up to 17/07/05; full list of members (6 pages)
31 October 2005Return made up to 17/07/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 November 2004Return made up to 17/07/04; full list of members (6 pages)
1 November 2004Return made up to 17/07/04; full list of members (6 pages)
22 August 2003Return made up to 17/07/03; full list of members (6 pages)
22 August 2003Return made up to 17/07/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
24 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 August 2002Return made up to 17/07/02; full list of members (6 pages)
21 August 2002Return made up to 17/07/02; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
19 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
17 August 2001Return made up to 17/07/01; full list of members (6 pages)
17 August 2001Return made up to 17/07/01; full list of members (6 pages)
8 August 2000Return made up to 17/07/00; full list of members (6 pages)
8 August 2000Return made up to 17/07/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
26 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
26 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
4 August 1999Return made up to 17/07/99; full list of members (5 pages)
4 August 1999Return made up to 17/07/99; full list of members (5 pages)
13 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
13 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
25 August 1998Return made up to 17/07/98; no change of members (4 pages)
25 August 1998Return made up to 17/07/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/98
(4 pages)
17 April 1998Registered office changed on 17/04/98 from: suite 2,1CRANBOURN alley cranbourn street leicester london,WC2H 7AW (1 page)
17 April 1998Registered office changed on 17/04/98 from: suite 2,1CRANBOURN alley cranbourn street leicester london,WC2H 7AW (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
27 August 1997Return made up to 17/07/97; no change of members (4 pages)
27 August 1997Return made up to 17/07/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
24 September 1996Return made up to 17/07/96; full list of members (6 pages)
24 September 1996Return made up to 17/07/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
19 October 1995Return made up to 17/09/95; no change of members (4 pages)
19 October 1995Return made up to 17/09/95; no change of members (4 pages)