London
NW2 2HN
Director Name | Norani Winkler |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 September 2002) |
Role | Consultant |
Correspondence Address | 40 Kampung Melayu Panchor Muar 84500 Malaysia |
Secretary Name | Hugo Winkler |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 15 November 1991(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 40 Kampung Melayu 84500 Panchor-Muar Malaysia |
Director Name | Elizabeth Anne Winzar |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 October 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Secretary Name | Rus Miati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | Apartment 34 28 Old Brompton Road London SW7 3SS |
Director Name | Mr Ramesh Kumar Kalimuthu |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 March 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 189 North Gower Street London NW1 2NJ |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2002(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2006) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Registered Address | 665 Finchley Road London NW2 2HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Margaretta Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
5 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
23 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
5 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
15 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 March 2019 | Termination of appointment of Ramesh Kumar Kalimuthu as a director on 5 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Rus Miati as a secretary on 5 March 2019 (1 page) |
28 September 2018 | Appointment of Hugo Winkler as a director on 1 September 2018 (2 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2017 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2016 | Appointment of Ramesh Kumar Kalimuthu as a director on 1 October 2015 (2 pages) |
17 January 2016 | Appointment of Ramesh Kumar Kalimuthu as a director on 1 October 2015 (2 pages) |
17 January 2016 | Termination of appointment of Elizabeth Anne Winzar as a director on 1 October 2015 (1 page) |
17 January 2016 | Termination of appointment of Elizabeth Anne Winzar as a director on 1 October 2015 (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 December 2013 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 5 December 2013 (1 page) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
26 November 2013 | Registered office address changed from 665 Finchley Road London NW2 2HN on 26 November 2013 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
26 November 2013 | Registered office address changed from 665 Finchley Road London NW2 2HN on 26 November 2013 (2 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (14 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (14 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (14 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
11 May 2011 | Annual return made up to 15 November 2008 with a full list of shareholders (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
11 May 2011 | Annual return made up to 15 November 2009 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 15 November 2008 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 15 November 2009 with a full list of shareholders (14 pages) |
9 May 2011 | Administrative restoration application (3 pages) |
9 May 2011 | Administrative restoration application (3 pages) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 December 2007 | Return made up to 15/11/07; full list of members (6 pages) |
17 December 2007 | Return made up to 15/11/07; full list of members (6 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
16 August 2006 | Return made up to 15/11/05; full list of members (6 pages) |
16 August 2006 | Return made up to 15/11/05; full list of members (6 pages) |
15 August 2006 | Company name changed exclusive communications & fore ign trade agency LTD\certificate issued on 15/08/06 (2 pages) |
15 August 2006 | Company name changed exclusive communications & fore ign trade agency LTD\certificate issued on 15/08/06 (2 pages) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
23 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 June 2003 | Return made up to 15/11/02; full list of members (6 pages) |
8 June 2003 | Return made up to 15/11/02; full list of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
9 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
9 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 March 2001 | Return made up to 15/11/00; full list of members (6 pages) |
1 March 2001 | Return made up to 15/11/00; full list of members (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
24 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 February 1998 | Return made up to 15/11/97; full list of members (6 pages) |
19 February 1998 | Return made up to 15/11/97; full list of members (6 pages) |
11 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
4 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
2 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 June 1996 | Return made up to 15/11/95; no change of members (4 pages) |
2 June 1996 | Return made up to 15/11/95; no change of members (4 pages) |
26 May 1995 | Return made up to 15/11/94; full list of members (6 pages) |
26 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 May 1995 | Return made up to 15/11/94; full list of members (6 pages) |