Company NameMargin Finance Investments Limited
Company StatusDissolved
Company Number02158989
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameThundernight Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameKyriacos Triantafyllides
NationalityBritish
StatusClosed
Appointed27 February 1998(10 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 10 April 2012)
RoleCompany Director
Correspondence AddressTop Flat 63 Egerton Gardens
Knightsbridge
London
SW3 2DA
Director NameMr David Alan Taglight
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 10 April 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address41 Clifton Hill
London
NW8 0QE
Director NameJohn Robert Black
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1987(4 days after company formation)
Appointment Duration22 years, 11 months (resigned 22 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Director NameMr Patrick George Burke
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1990(3 years after company formation)
Appointment Duration19 years, 1 month (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Albert Court
Prince Consort Road
London
SW7 2BG
Secretary NameMs Susan Mary Salter
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 1998)
RoleCompany Director
Correspondence Address5 Jedburgh Street
London
SW11 5QA

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Robert Black
50.00%
Ordinary
1 at £1Patrick George Burke
50.00%
Ordinary

Financials

Year2014
Net Worth£2,590
Cash£3,140
Current Liabilities£550

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 2
(4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 2
(4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Appointment of Mr David Alan Taglight as a director (2 pages)
27 September 2010Appointment of Mr David Alan Taglight as a director (2 pages)
27 September 2010Termination of appointment of John Black as a director (1 page)
27 September 2010Termination of appointment of John Black as a director (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for John Robert Black on 2 October 2009 (2 pages)
5 January 2010Director's details changed for John Robert Black on 2 October 2009 (2 pages)
5 January 2010Director's details changed for John Robert Black on 2 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 December 2009Termination of appointment of Patrick Burke as a director (1 page)
1 December 2009Termination of appointment of Patrick Burke as a director (1 page)
17 March 2009Return made up to 31/12/08; full list of members (4 pages)
17 March 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 October 2002Particulars of mortgage/charge (6 pages)
9 October 2002Particulars of mortgage/charge (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
21 May 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
21 May 2001Return made up to 31/12/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 February 1999Return made up to 31/12/98; full list of members (7 pages)
10 February 1999Return made up to 31/12/98; full list of members (7 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
3 March 1998Return made up to 31/12/97; no change of members (5 pages)
3 March 1998Return made up to 31/12/97; no change of members (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 February 1997Return made up to 31/12/96; full list of members (7 pages)
1 February 1997Return made up to 31/12/96; full list of members (7 pages)
11 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1996Accounting reference date extended from 25/03 to 31/03 (1 page)
4 February 1996Accounting reference date extended from 25/03 to 31/03 (1 page)
29 January 1996Full accounts made up to 31 March 1995 (11 pages)
29 January 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
22 January 1991Memorandum and Articles of Association (12 pages)
22 January 1991Memorandum and Articles of Association (12 pages)