London
NW2 2HN
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 1996(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 02 January 2018) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Director Name | Otto Schreiber |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Liechtenstein Citize |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | Eschnerstrasse 9 Schaan Fl-9494 Liechtenstein |
Secretary Name | Hugo Winkler |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Kampung Melayu 84500 Panchor-Muar Malaysia |
Secretary Name | Pietro Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Egon Fink |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 September 1993(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 1996) |
Role | Consultant |
Correspondence Address | Muehlegasse 62 Schaanwald Fl 9486 Liechtenstein Foreign |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Margaretta Corporate Services Limited (Corporation) |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 26 August 2014) |
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 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (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 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Termination of appointment of Margaretta Nominees Limited as a director on 26 August 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 August 2014 | Appointment of Elizabeth Anne Winzar as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Elizabeth Anne Winzar as a director on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Margaretta Nominees Limited as a director on 26 August 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
14 October 2012 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 14 October 2012 (1 page) |
14 October 2012 | Secretary's details changed for Margaretta Corporate Secretaries Limited on 14 October 2012 (2 pages) |
14 October 2012 | Director's details changed for Margaretta Nominees Limited on 14 October 2012 (2 pages) |
14 October 2012 | Director's details changed for Margaretta Nominees Limited on 14 October 2012 (2 pages) |
14 October 2012 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 14 October 2012 (1 page) |
14 October 2012 | Secretary's details changed for Margaretta Corporate Secretaries Limited on 14 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN on 11 October 2012 (2 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2012 | Total exemption small company accounts made up to 28 February 2012 (1 page) |
17 May 2012 | Total exemption small company accounts made up to 28 February 2012 (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
25 March 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
7 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
18 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
31 October 2006 | Return made up to 01/02/06; full list of members (6 pages) |
31 October 2006 | Return made up to 01/02/06; full list of members (6 pages) |
16 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
10 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
10 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 October 2004 | Return made up to 01/02/04; full list of members (6 pages) |
4 October 2004 | Return made up to 01/02/04; full list of members (6 pages) |
21 June 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
21 June 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
10 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
10 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
15 April 2002 | Return made up to 01/02/02; full list of members (6 pages) |
15 April 2002 | Return made up to 01/02/02; full list of members (6 pages) |
12 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
12 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
18 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
18 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
5 July 2001 | Return made up to 01/02/01; full list of members (6 pages) |
5 July 2001 | Return made up to 01/02/01; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
27 October 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
19 November 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
19 November 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
9 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
9 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
20 April 1998 | Return made up to 01/02/98; full list of members (6 pages) |
20 April 1998 | Return made up to 01/02/98; full list of members (6 pages) |
19 March 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
19 March 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
19 March 1997 | Return made up to 01/02/97; no change of members (4 pages) |
19 March 1997 | Return made up to 01/02/97; no change of members (4 pages) |
6 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
6 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
2 August 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Return made up to 01/02/96; no change of members (4 pages) |
2 August 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
2 August 1996 | Return made up to 01/02/96; no change of members (4 pages) |
2 August 1996 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Secretary resigned (1 page) |