Company NameMargo & Hibert Limited
Company StatusDissolved
Company Number03984639
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mukhamed-Ali Kurmanbayev
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2017(17 years, 5 months after company formation)
Appointment Duration1 year (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2001(1 year after company formation)
Appointment Duration17 years, 4 months (closed 23 October 2018)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Gerald Alan Mowles
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2011)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Mikail Malik Monyane Mokuena
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2014)
RoleCorporate Services Manager
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMs Gerda-Mari Brynard
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lloyd's Avenue
3rd Floor
London
EC3N 3AE
Director NameMr Syed Asim Sibtain
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameDegas Directors Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address6th Floor
28 Kingsway
London
WC2B 6JR
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameDegas Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address6th Floor
28 Kingsway
London
WC2B 6JR
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed01 June 2001(1 year after company formation)
Appointment Duration3 years (resigned 07 June 2004)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

24k at £1Amicorp (Uk) Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£73,719
Net Worth£853,106
Cash£139,882
Current Liabilities£2,201

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 April 2018Voluntary strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
14 March 2018Application to strike the company off the register (3 pages)
3 January 2018Cessation of Alessio Maurizio Abeltino as a person with significant control on 27 November 2017 (1 page)
3 January 2018Notification of Giovanni Sgariboldi as a person with significant control on 27 November 2017 (2 pages)
18 October 2017Termination of appointment of Syed Asim Sibtain as a director on 18 October 2017 (1 page)
18 October 2017Appointment of Mr Mukhamed-Ali Kurmanbayev as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Mukhamed-Ali Kurmanbayev as a director on 18 October 2017 (2 pages)
18 October 2017Termination of appointment of Syed Asim Sibtain as a director on 18 October 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page)
6 May 2016Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages)
6 May 2016Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages)
6 May 2016Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 24,000
(4 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 24,000
(4 pages)
16 December 2015Director's details changed for Gerda-Mari Brynard on 27 November 2015 (2 pages)
16 December 2015Director's details changed for Gerda-Mari Brynard on 27 November 2015 (2 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24,000
(4 pages)
11 May 2015Director's details changed for Gerda-Mari Fowler on 11 May 2015 (2 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24,000
(4 pages)
11 May 2015Director's details changed for Gerda-Mari Fowler on 11 May 2015 (2 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 24,000
(5 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 24,000
(5 pages)
7 February 2014Termination of appointment of Mikail Mokuena as a director (1 page)
7 February 2014Appointment of Gerda-Mari Fowler as a director (2 pages)
7 February 2014Termination of appointment of Mikail Mokuena as a director (1 page)
7 February 2014Appointment of Gerda-Mari Fowler as a director (2 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
11 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 24,000
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 24,000
(3 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 November 2011Full accounts made up to 31 December 2010 (13 pages)
1 November 2011Full accounts made up to 31 December 2010 (13 pages)
12 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 6 May 2011 (2 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
12 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 6 May 2011 (2 pages)
12 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 6 May 2011 (2 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
11 January 2011Appointment of Mikail Malik Monyane Mokuena as a director (2 pages)
11 January 2011Appointment of Mikail Malik Monyane Mokuena as a director (2 pages)
10 January 2011Termination of appointment of Gerald Mowles as a director (1 page)
10 January 2011Termination of appointment of Gerald Mowles as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Gerald Alan Mowles on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2010 (2 pages)
7 May 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2010 (2 pages)
7 May 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Gerald Alan Mowles on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Gerald Alan Mowles on 3 May 2010 (2 pages)
18 January 2010Full accounts made up to 31 December 2008 (13 pages)
18 January 2010Full accounts made up to 31 December 2008 (13 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
9 May 2008Return made up to 03/05/08; full list of members (3 pages)
9 May 2008Return made up to 03/05/08; full list of members (3 pages)
15 January 2008Full accounts made up to 31 December 2006 (13 pages)
15 January 2008Full accounts made up to 31 December 2006 (13 pages)
18 June 2007Full accounts made up to 31 December 2005 (14 pages)
18 June 2007Full accounts made up to 31 December 2005 (14 pages)
14 June 2007Return made up to 03/05/07; full list of members (6 pages)
14 June 2007Return made up to 03/05/07; full list of members (6 pages)
9 March 2007Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
9 March 2007Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
27 October 2006Ad 11/10/06--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
27 October 2006Ad 11/10/06--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
25 October 2006Nc inc already adjusted 11/10/06 (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 October 2006Nc inc already adjusted 11/10/06 (1 page)
23 May 2006Return made up to 03/05/06; full list of members (6 pages)
23 May 2006Return made up to 03/05/06; full list of members (6 pages)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
26 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 June 2005Return made up to 03/05/05; full list of members (6 pages)
25 June 2005Return made up to 03/05/05; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
28 May 2004Amended accounts made up to 31 December 2002 (9 pages)
28 May 2004Amended accounts made up to 31 December 2002 (9 pages)
21 May 2004Return made up to 03/05/04; full list of members (6 pages)
21 May 2004Return made up to 03/05/04; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
5 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
5 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 June 2003Return made up to 03/05/03; full list of members (6 pages)
6 June 2003Return made up to 03/05/03; full list of members (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
21 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 May 2002Return made up to 03/05/02; full list of members (6 pages)
30 May 2002Return made up to 03/05/02; full list of members (6 pages)
27 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
27 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 4TH floor 28 kingsway london WC2B 6JR (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 4TH floor 28 kingsway london WC2B 6JR (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
18 May 2000Delivery ext'd 3 mth 31/12/00 (2 pages)
18 May 2000Delivery ext'd 3 mth 31/12/00 (2 pages)
18 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/05/00
(1 page)
18 May 2000Ad 04/05/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 May 2000Ad 04/05/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/05/00
(1 page)
18 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
18 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000New director appointed (3 pages)
4 May 2000Director resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New director appointed (3 pages)
3 May 2000Incorporation (11 pages)
3 May 2000Incorporation (11 pages)