30 Margery Street
London
WC1X 0JG
Secretary Name | Maria Teresa Aguiar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(5 years after company formation) |
Appointment Duration | 17 years, 9 months (closed 12 January 2021) |
Role | Company Director |
Correspondence Address | 11 Merlins Court 30 Margery Street London WC1X 0JG |
Director Name | Mrs Sally Ann Ackerman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | School Administrator |
Correspondence Address | 35 Tadema Road London SW10 0PZ |
Secretary Name | Ms Elizabeth Hartman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | School Administrator |
Country of Residence | England |
Correspondence Address | 73 Uverdale Road London SW20 0SW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 11 Merlins Court 30 Margery Street London WC1X 0JG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Ms Elizabeth Halwas 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Grays Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Grays Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page) |
22 May 2015 | Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page) |
21 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 30 December 2014 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Secretary's details changed for Maria Teresa Aguiar on 24 March 2011 (1 page) |
6 April 2011 | Secretary's details changed for Maria Teresa Aguiar on 24 March 2011 (1 page) |
6 April 2011 | Register(s) moved to registered office address (1 page) |
6 April 2011 | Director's details changed for Ms Elizabeth Hartman on 24 March 2011 (2 pages) |
6 April 2011 | Register(s) moved to registered office address (1 page) |
6 April 2011 | Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB (1 page) |
6 April 2011 | Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB (1 page) |
6 April 2011 | Director's details changed for Ms Elizabeth Hartman on 24 March 2011 (2 pages) |
12 August 2010 | Registered office address changed from 5 Copenhagen Street London N1 0JB on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 5 Copenhagen Street London N1 0JB on 12 August 2010 (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Director's details changed for Elizabeth Hartman on 1 October 2009 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Elizabeth Hartman on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Elizabeth Hartman on 1 October 2009 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
14 February 2008 | Return made up to 24/03/07; no change of members (6 pages) |
14 February 2008 | Return made up to 24/03/07; no change of members (6 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: roman house 13 high street elstree hertfordshire WD6 3EP (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: roman house 13 high street elstree hertfordshire WD6 3EP (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 June 2006 | Return made up to 24/03/06; full list of members
|
7 June 2006 | Return made up to 24/03/06; full list of members
|
6 September 2005 | Return made up to 24/03/05; full list of members (2 pages) |
6 September 2005 | Return made up to 24/03/05; full list of members (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
17 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 May 2002 | Return made up to 24/03/02; full list of members (7 pages) |
21 May 2002 | Return made up to 24/03/02; full list of members (7 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
30 May 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page) |
12 April 2001 | Return made up to 24/03/01; change of members
|
12 April 2001 | Return made up to 24/03/01; change of members
|
22 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
22 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
30 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page) |
13 May 1998 | New director appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: rm company services LTD second floor, 80 great eastern street london EC2A 3JL (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: rm company services LTD second floor, 80 great eastern street london EC2A 3JL (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
24 March 1998 | Incorporation (20 pages) |
24 March 1998 | Incorporation (20 pages) |