Company NameMarazzi Designs Ltd
Company StatusDissolved
Company Number03857553
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date2 May 2023 (12 months ago)
Previous NameLiving In Style Contracts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDeborah Melissa Marazzi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(2 days after company formation)
Appointment Duration23 years, 6 months (closed 02 May 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address123 The Vale
Golders Green
London
NW11 8TL
Director NamePaul Marazzi
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 The Vale
London
NW11 8TL
Secretary NameDeborah Melissa Marazzi
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address123 The Vale
Golders Green
London
NW11 8TL
Secretary NameDelfina Marazzi
NationalityBritish
StatusResigned
Appointed14 October 1999(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2000)
RoleCompany Director
Correspondence Address1 Forty Lane
Wembley
Middlesex
HA9 9DZ
Secretary NameMehmoon Awan
NationalityBritish
StatusResigned
Appointed27 November 2004(5 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressUnit 1 162 Coles Green Road
London
NW2 7HW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitemarazzidesign.com
Email address[email protected]
Telephone020 84509555
Telephone regionLondon

Location

Registered AddressUnit 1 162 Coles Green Road
London
NW2 7HW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

98 at £1Mrs Deborah Marazzi
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,110
Cash£8,178
Current Liabilities£17,309

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

13 October 2000Delivered on: 17 October 2000
Persons entitled: Sam Greenberg Limited

Classification: Rent deposit deed
Secured details: £10,500.00 due or to become due from the company to the chargee.
Particulars: Unit 1, 162 coles green road london NW2 7HW and the company's interest in the deposit account.
Outstanding

Filing History

31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
19 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 98
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 98
(3 pages)
14 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 98
(3 pages)
31 December 2014Termination of appointment of Mehmoon Awan as a secretary on 31 March 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 98
(3 pages)
17 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 98
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
14 January 2013Secretary's details changed for Mehmoon Awan on 1 January 2012 (1 page)
14 January 2013Secretary's details changed for Mehmoon Awan on 1 January 2012 (1 page)
1 August 2012Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE on 1 August 2012 (1 page)
20 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 December 2009Director's details changed for Deborah Melissa Marazzi on 4 October 2009 (2 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Deborah Melissa Marazzi on 4 October 2009 (2 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 October 2009Memorandum and Articles of Association (12 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
17 October 2009Company name changed living in style contracts LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
(4 pages)
30 December 2008Return made up to 04/12/08; full list of members (8 pages)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 12/10/07; no change of members (6 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 November 2006Return made up to 12/10/06; full list of members (6 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 October 2005Return made up to 12/10/05; full list of members (6 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 December 2004Return made up to 12/10/04; full list of members (7 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Director resigned (1 page)
13 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
11 November 2002Return made up to 12/10/02; full list of members (7 pages)
9 October 2001Return made up to 12/10/01; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 December 2000Secretary resigned (1 page)
18 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
8 September 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
8 September 2000Ad 14/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: 123 the vale london NW11 8TL (1 page)
8 September 2000New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: 229 nether street london N3 1NT (1 page)
12 October 1999Incorporation (12 pages)