Company NameMarginrise Limited
Company StatusDissolved
Company Number02087304
CategoryPrivate Limited Company
Incorporation Date7 January 1987(37 years, 4 months ago)
Dissolution Date2 May 2015 (8 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRamik Mohammed Hussain
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration23 years, 4 months (closed 02 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Townsend Avenue
London
N14 7HJ
Secretary NameBibi Fazyia Hussain
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration23 years, 4 months (closed 02 May 2015)
RoleCompany Director
Correspondence Address2 Townsend Avenue
London
N14 7HJ
Director NameMr David Jones
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 January 1994)
RoleBusiness Consultant
Correspondence Address11 Vicarage Close
St Albans
Hertfordshire
AL1 2PU

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

26.7k at £1Mr Rafik Mohammed Hussain
100.00%
Ordinary
1 at £1Bibi Fazyia Hussain
0.00%
Ordinary

Financials

Year2014
Net Worth-£7,157
Cash£4,994
Current Liabilities£92,221

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

2 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
2 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
3 July 2014Liquidators statement of receipts and payments to 23 June 2014 (7 pages)
3 July 2014Liquidators' statement of receipts and payments to 23 June 2014 (7 pages)
3 July 2014Liquidators' statement of receipts and payments to 23 June 2014 (7 pages)
26 July 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 26 July 2013 (2 pages)
1 July 2013Statement of affairs with form 4.19 (8 pages)
1 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Statement of affairs with form 4.19 (8 pages)
16 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-16
  • GBP 26,702
(4 pages)
16 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-16
  • GBP 26,702
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
24 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
26 February 2010Director's details changed for Ramik Mohammed Hussain on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Ramik Mohammed Hussain on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Ramik Mohammed Hussain on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 May 2006Return made up to 31/12/05; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 31/12/05; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2006Registered office changed on 03/05/06 from: 136/138, hermitage road, london. N4 1NL. (1 page)
3 May 2006Registered office changed on 03/05/06 from: 136/138, hermitage road, london. N4 1NL. (1 page)
9 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2000 (8 pages)
14 December 2000 (8 pages)
28 January 2000 (7 pages)
28 January 2000 (7 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 September 1998 (8 pages)
24 September 1998 (8 pages)
16 June 1998 (7 pages)
16 June 1998 (7 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 March 1997Return made up to 31/12/96; no change of members (4 pages)
14 March 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
8 February 1996 (5 pages)
8 February 1996 (5 pages)
4 February 1996Return made up to 31/12/95; no change of members (6 pages)
4 February 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 March 1994Particulars of mortgage/charge (4 pages)
1 March 1994Particulars of mortgage/charge (4 pages)
27 May 1992Particulars of mortgage/charge (3 pages)
27 May 1992Particulars of mortgage/charge (3 pages)
23 June 1988Particulars of mortgage/charge (6 pages)
23 June 1988Particulars of mortgage/charge (6 pages)
7 January 1987Certificate of Incorporation (1 page)
7 January 1987Incorporation (12 pages)
7 January 1987Certificate of Incorporation (1 page)
7 January 1987Incorporation (12 pages)