Company NameMargolis Communications Systems Limited
Company StatusDissolved
Company Number03006358
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 4 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTerry Peter Dwyer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(9 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (closed 25 May 2010)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address132 * 140 Goswell Road
London
EC1V 7DY
Director NameJohn Hayton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Ironstones
Langton Green
Tunbridge Wells
Kent
TN3 0YD
Director NameDean Ernest Margolis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Osten Mews
London
SW7 4HW
Secretary NameColin David Lashmar
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 5
69 Albemarle Road
Beckenham
Kent
BR3 5HW
Secretary NameDean Ernest Margolis
NationalityBritish
StatusResigned
Appointed18 October 1995(9 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 28 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Osten Mews
London
SW7 4HW
Director NameWarren Andrew Margolis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(1 year, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2006)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address76 Abbots Gardens
London
N2 0JH
Secretary NameHelen Mary Foster
NationalityBritish
StatusResigned
Appointed28 June 2006(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address63 Waghorn Street
London
SE15 4LA
Secretary NameMr David Charles Trendle
NationalityBritish
StatusResigned
Appointed31 March 2008(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge 4 Pendleton Road
St Johns
Redhill
Surrey
RH1 6QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010Application to strike the company off the register (4 pages)
26 January 2010Application to strike the company off the register (4 pages)
4 August 2009Appointment terminated secretary david trendle (1 page)
4 August 2009Appointment Terminated Secretary david trendle (1 page)
12 January 2009Return made up to 05/01/09; full list of members (3 pages)
12 January 2009Return made up to 05/01/09; full list of members (3 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 April 2008Appointment Terminated Secretary helen foster (1 page)
2 April 2008Secretary appointed david charles trendle (2 pages)
2 April 2008Appointment terminated secretary helen foster (1 page)
2 April 2008Secretary appointed david charles trendle (2 pages)
1 February 2008Return made up to 05/01/08; full list of members (2 pages)
1 February 2008Return made up to 05/01/08; full list of members (2 pages)
1 December 2007Full accounts made up to 31 March 2007 (14 pages)
1 December 2007Full accounts made up to 31 March 2007 (14 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
17 July 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
17 July 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 July 2007Full accounts made up to 31 May 2006 (15 pages)
5 July 2007Full accounts made up to 31 May 2006 (15 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Location of register of members (1 page)
30 January 2007Return made up to 05/01/07; full list of members (2 pages)
30 January 2007Return made up to 05/01/07; full list of members (2 pages)
30 January 2007Location of register of members (1 page)
30 January 2007Director's particulars changed (1 page)
10 November 2006Registered office changed on 10/11/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
10 November 2006Registered office changed on 10/11/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
11 October 2006Particulars of contract relating to shares (4 pages)
11 October 2006Particulars of contract relating to shares (4 pages)
11 October 2006Ad 28/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2006Ad 28/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2006Secretary resigned;director resigned (1 page)
24 August 2006Secretary resigned;director resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
31 March 2006Full accounts made up to 31 May 2005 (15 pages)
31 March 2006Full accounts made up to 31 May 2005 (15 pages)
16 January 2006Return made up to 05/01/06; full list of members (2 pages)
16 January 2006Return made up to 05/01/06; full list of members (2 pages)
1 March 2005Full accounts made up to 31 May 2004 (15 pages)
1 March 2005Full accounts made up to 31 May 2004 (15 pages)
4 February 2005Return made up to 05/01/05; full list of members (6 pages)
4 February 2005Return made up to 05/01/05; full list of members (6 pages)
16 February 2004Return made up to 05/01/04; full list of members (6 pages)
16 February 2004Return made up to 05/01/04; full list of members (6 pages)
12 January 2004Full accounts made up to 31 May 2003 (15 pages)
12 January 2004Full accounts made up to 31 May 2003 (15 pages)
19 February 2003Return made up to 05/01/03; full list of members (6 pages)
19 February 2003Return made up to 05/01/03; full list of members (6 pages)
13 January 2003Full accounts made up to 31 May 2002 (16 pages)
13 January 2003Full accounts made up to 31 May 2002 (16 pages)
14 February 2002Full accounts made up to 31 May 2001 (16 pages)
14 February 2002Full accounts made up to 31 May 2001 (16 pages)
26 January 2002Return made up to 05/01/02; full list of members (7 pages)
26 January 2002Location of register of members (1 page)
26 January 2002Return made up to 05/01/02; full list of members (7 pages)
26 January 2002Location of register of members (1 page)
31 January 2001Return made up to 05/01/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 May 2000 (12 pages)
31 January 2001Return made up to 05/01/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 May 2000 (12 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
21 February 2000Return made up to 05/01/00; full list of members (7 pages)
21 February 2000Return made up to 05/01/00; full list of members (7 pages)
9 February 2000Full accounts made up to 31 May 1999 (11 pages)
9 February 2000Full accounts made up to 31 May 1999 (11 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
20 October 1999Registered office changed on 20/10/99 from: hobson house 155 gower street london WC1 6BJ (1 page)
20 October 1999Registered office changed on 20/10/99 from: hobson house 155 gower street london WC1 6BJ (1 page)
9 February 1999Return made up to 05/01/99; full list of members (7 pages)
9 February 1999Location of register of members (1 page)
9 February 1999Location of register of members (1 page)
9 February 1999Return made up to 05/01/99; full list of members (7 pages)
31 January 1999Full accounts made up to 30 June 1998 (12 pages)
31 January 1999Full accounts made up to 30 June 1998 (12 pages)
15 January 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
15 January 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
18 May 1998Full accounts made up to 30 June 1997 (12 pages)
18 May 1998Full accounts made up to 30 June 1997 (12 pages)
4 March 1998Return made up to 05/01/98; full list of members (7 pages)
4 March 1998Return made up to 05/01/98; full list of members (7 pages)
18 February 1997Full accounts made up to 30 June 1996 (10 pages)
18 February 1997Return made up to 05/01/97; full list of members (7 pages)
18 February 1997Full accounts made up to 30 June 1996 (10 pages)
18 February 1997Return made up to 05/01/97; full list of members (7 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
20 June 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
20 June 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
11 March 1996Return made up to 05/01/96; full list of members (7 pages)
11 March 1996Return made up to 05/01/96; full list of members (7 pages)
17 November 1995Secretary resigned;new secretary appointed (4 pages)
17 November 1995Ad 18/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1995Ad 18/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
17 November 1995Secretary resigned;new secretary appointed (2 pages)
17 November 1995Director resigned;new director appointed (4 pages)
17 November 1995Director resigned;new director appointed (2 pages)
21 March 1995Accounting reference date notified as 31/03 (1 page)
21 March 1995Accounting reference date notified as 31/03 (1 page)
5 January 1995Incorporation (19 pages)
5 January 1995Incorporation (19 pages)