Company NameMargaronis Navigation Agency Limited
Company StatusDissolved
Company Number00570886
CategoryPrivate Limited Company
Incorporation Date29 August 1956(67 years, 8 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameIsidore Margaronis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed27 April 1992(35 years, 8 months after company formation)
Appointment Duration26 years, 10 months (closed 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed16 April 2002(45 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 28 February 2019)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMichael Cornish
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(35 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address110 Farhalls Crescent
Horsham
West Sussex
RH12 4BY
Secretary NameIsidore Margaronis
NationalityCanadian
StatusResigned
Appointed27 April 1992(35 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Aubrey Walk
London
W8 7JG

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2.1k at £1Isidore Margaronis
91.09%
Ordinary
200 at £1Executors Of Pantelis George Margaronis
8.48%
Ordinary
10 at £1Executors Of Stanley Arthur Saggs
0.42%
Ordinary

Financials

Year2014
Turnover£146,561
Net Worth£132,921
Cash£31,215
Current Liabilities£14,649

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
29 November 2018Return of final meeting in a members' voluntary winding up (14 pages)
25 April 2018Appointment of a voluntary liquidator (3 pages)
25 April 2018Declaration of solvency (5 pages)
10 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
(1 page)
23 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 April 2017Director's details changed for Isidore Margaronis on 17 April 2017 (2 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 April 2017Director's details changed for Isidore Margaronis on 17 April 2017 (2 pages)
3 April 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
3 April 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
13 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
12 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
12 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
29 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,358
(5 pages)
29 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,358
(5 pages)
29 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
29 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,358
(5 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,358
(5 pages)
29 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 2,358
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 2,358
(4 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000
(5 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
11 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
7 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
22 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
22 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 July 2009Return made up to 17/04/09; full list of members (3 pages)
6 July 2009Return made up to 17/04/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 April 2008Return made up to 17/04/08; full list of members (3 pages)
29 April 2008Return made up to 17/04/08; full list of members (3 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 May 2007Return made up to 17/04/07; full list of members (2 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 17/04/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 April 2006Return made up to 17/04/06; full list of members (2 pages)
18 April 2006Return made up to 17/04/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 May 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(3 pages)
18 May 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(3 pages)
31 January 2005Full accounts made up to 31 March 2004 (9 pages)
31 January 2005Full accounts made up to 31 March 2004 (9 pages)
26 July 2004Return made up to 17/04/04; full list of members (5 pages)
26 July 2004Return made up to 17/04/04; full list of members (5 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
2 June 2003Return made up to 17/04/03; full list of members (5 pages)
2 June 2003Return made up to 17/04/03; full list of members (5 pages)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
14 June 2002Return made up to 17/04/02; full list of members (5 pages)
14 June 2002Return made up to 17/04/02; full list of members (5 pages)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: 60 bellcourt house 11-12 blomfield street london EC2M 7AY (1 page)
14 June 2002Registered office changed on 14/06/02 from: 60 bellcourt house 11-12 blomfield street london EC2M 7AY (1 page)
14 June 2002Location of register of members (1 page)
14 June 2002Location of debenture register (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Location of debenture register (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Location of register of members (1 page)
14 June 2002Secretary resigned (1 page)
3 April 2002Full accounts made up to 31 March 2001 (9 pages)
3 April 2002Full accounts made up to 31 March 2001 (9 pages)
18 May 2001Full accounts made up to 31 March 2000 (9 pages)
18 May 2001Full accounts made up to 31 March 2000 (9 pages)
14 May 2001Return made up to 17/04/01; full list of members (5 pages)
14 May 2001Return made up to 17/04/01; full list of members (5 pages)
16 May 2000Return made up to 17/04/00; full list of members (5 pages)
16 May 2000Return made up to 17/04/00; full list of members (5 pages)
3 April 2000Full accounts made up to 31 March 1999 (8 pages)
3 April 2000Full accounts made up to 31 March 1999 (8 pages)
9 July 1999Return made up to 14/07/99; full list of members (5 pages)
9 July 1999Return made up to 14/07/99; full list of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 April 1998Return made up to 17/04/98; full list of members (5 pages)
21 April 1998Return made up to 17/04/98; full list of members (5 pages)
19 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 April 1997Return made up to 17/04/97; full list of members (5 pages)
29 April 1997Return made up to 17/04/97; full list of members (5 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 May 1996Return made up to 17/04/96; full list of members (5 pages)
21 May 1996Return made up to 17/04/96; full list of members (5 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 April 1995Return made up to 17/04/95; full list of members (10 pages)
23 April 1995Return made up to 17/04/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
3 December 1956Company name changed\certificate issued on 03/12/56 (2 pages)
3 December 1956Company name changed\certificate issued on 03/12/56 (2 pages)
29 August 1956Incorporation (22 pages)
29 August 1956Incorporation (22 pages)