Company NameMargaretta Corporate Secretaries Limited
DirectorHugo Winkler
Company StatusActive
Company Number02443013
CategoryPrivate Limited Company
Incorporation Date15 November 1989(34 years, 5 months ago)
Previous NameExclusive Communications & Foreign Trade Agency Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hugo Winkler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameNorani Winkler
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2002)
RoleConsultant
Correspondence Address40 Kampung Melayu
Panchor
Muar 84500
Malaysia
Secretary NameHugo Winkler
NationalitySwiss
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address40 Kampung Melayu
84500 Panchor-Muar
Malaysia
Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(12 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameRus Miati
NationalityBritish
StatusResigned
Appointed31 August 2006(16 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 March 2019)
RoleCompany Director
Correspondence AddressApartment 34
28 Old Brompton Road
London
SW7 3SS
Director NameMr Ramesh Kumar Kalimuthu
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 March 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address189 North Gower Street
London
NW1 2NJ
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2002(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 August 2006)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered Address665 Finchley Road
London
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Margaretta Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

29 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
15 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 March 2019Termination of appointment of Ramesh Kumar Kalimuthu as a director on 5 March 2019 (1 page)
5 March 2019Termination of appointment of Rus Miati as a secretary on 5 March 2019 (1 page)
28 September 2018Appointment of Hugo Winkler as a director on 1 September 2018 (2 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Compulsory strike-off action has been discontinued (1 page)
31 December 2017Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
17 January 2016Appointment of Ramesh Kumar Kalimuthu as a director on 1 October 2015 (2 pages)
17 January 2016Appointment of Ramesh Kumar Kalimuthu as a director on 1 October 2015 (2 pages)
17 January 2016Termination of appointment of Elizabeth Anne Winzar as a director on 1 October 2015 (1 page)
17 January 2016Termination of appointment of Elizabeth Anne Winzar as a director on 1 October 2015 (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
5 December 2013Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 5 December 2013 (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
26 November 2013Registered office address changed from 665 Finchley Road London NW2 2HN on 26 November 2013 (2 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
26 November 2013Registered office address changed from 665 Finchley Road London NW2 2HN on 26 November 2013 (2 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (14 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (14 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (14 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
11 May 2011Annual return made up to 15 November 2008 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
11 May 2011Annual return made up to 15 November 2009 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 15 November 2008 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 15 November 2009 with a full list of shareholders (14 pages)
9 May 2011Administrative restoration application (3 pages)
9 May 2011Administrative restoration application (3 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 December 2007Return made up to 15/11/07; full list of members (6 pages)
17 December 2007Return made up to 15/11/07; full list of members (6 pages)
26 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 July 2007Compulsory strike-off action has been discontinued (1 page)
17 July 2007Compulsory strike-off action has been discontinued (1 page)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
16 August 2006Return made up to 15/11/05; full list of members (6 pages)
16 August 2006Return made up to 15/11/05; full list of members (6 pages)
15 August 2006Company name changed exclusive communications & fore ign trade agency LTD\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed exclusive communications & fore ign trade agency LTD\certificate issued on 15/08/06 (2 pages)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
23 December 2004Return made up to 15/11/04; full list of members (6 pages)
23 December 2004Return made up to 15/11/04; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 June 2003Return made up to 15/11/02; full list of members (6 pages)
8 June 2003Return made up to 15/11/02; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
9 January 2002Return made up to 15/11/01; full list of members (6 pages)
9 January 2002Return made up to 15/11/01; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 March 2001Return made up to 15/11/00; full list of members (6 pages)
1 March 2001Return made up to 15/11/00; full list of members (6 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1998Return made up to 15/11/98; no change of members (4 pages)
24 December 1998Return made up to 15/11/98; no change of members (4 pages)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 February 1998Return made up to 15/11/97; full list of members (6 pages)
19 February 1998Return made up to 15/11/97; full list of members (6 pages)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 December 1996Return made up to 15/11/96; no change of members (4 pages)
4 December 1996Return made up to 15/11/96; no change of members (4 pages)
2 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 June 1996Return made up to 15/11/95; no change of members (4 pages)
2 June 1996Return made up to 15/11/95; no change of members (4 pages)
26 May 1995Return made up to 15/11/94; full list of members (6 pages)
26 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 May 1995Return made up to 15/11/94; full list of members (6 pages)