London
SW1W 8PH
Secretary Name | Margrove Software Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 January 2009) |
Correspondence Address | Suite 13 95 Wilton Road London SW1V 1BZ |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Director Name | Edouard Sterngold |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Beigian |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | Dor Vedorshav 11 93117 Jerusalem Israel |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Secretary Name | Eva Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Dor Vedorshav 11 93117 Jerusalem Israel |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£637,602 |
Cash | £27,697 |
Current Liabilities | £42,227 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2008 | Application for striking-off (1 page) |
31 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 March 2005 | Return made up to 18/01/05; full list of members (2 pages) |
13 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 April 2004 | Return made up to 18/01/04; full list of members (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 March 2003 | Return made up to 18/01/03; full list of members (2 pages) |
28 January 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
9 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | Secretary resigned (1 page) |
29 January 2002 | Return made up to 18/01/02; full list of members (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 September 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
18 September 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Secretary's particulars changed (1 page) |
25 April 2001 | Company name changed designonnet LIMITED\certificate issued on 25/04/01 (2 pages) |
27 March 2001 | Return made up to 18/01/01; full list of members (5 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Memorandum and Articles of Association (5 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New director appointed (4 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
18 January 2000 | Incorporation (17 pages) |