Company NameMaronstyle Limited
Company StatusDissolved
Company Number04212147
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMatthew Todd Richter
NationalityBritish
StatusClosed
Appointed19 April 2011(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 06 September 2016)
RoleCompany Director
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameMr Salman Zoubaida
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusClosed
Appointed31 March 2015(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameStuart Charles Bailey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarncombe House
The Goodings
Woodlands St Mary
Berkshire
RG17 7BD
Director NameMr Malory Peter Clifford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Meadowbank
London
NW3 3AY
Secretary NameNicholas Christopher Wright
NationalityBritish
StatusResigned
Appointed03 August 2001(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 19 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lammas Road
Cheddington
Buckinghamshire
LU7 0RY
Director NameMs Alethea Chia Jung Siow
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 April 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence Address51 Manchester Street
London
W1U 7LU
Director NameMr Ezra Shahrabani
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Akuna Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

13 May 2003Delivered on: 15 May 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 99 devonport southwick st london W2 2QH t/no NGL645223.
Outstanding
10 June 2002Delivered on: 19 June 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 395 the water gardens norfolk crescent london W2, t/n NGL728301, the benefit of all the gross rents licence fees and other monies, all losses costs charges and expenses however incurred by the lender. See the mortgage charge document for full details.
Outstanding
10 June 2002Delivered on: 19 June 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property 199 park west park west place london W2 2QL t/n NGL373341 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. See the mortgage charge document for full details.
Outstanding
10 September 2001Delivered on: 20 September 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: By way of legal mortgage the property being flat 26 northways, college crescent, swiss cottage, london NW3 5DR t/n NGL407566 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business... See the mortgage charge document for full details.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(14 pages)
22 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(14 pages)
22 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(14 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Appointment of Mr Salman Zoubaida as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr Salman Zoubaida as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of Ezra Shahrabani as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Ezra Shahrabani as a director on 31 March 2015 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
29 May 2014Annual return made up to 8 May 2014
Statement of capital on 2014-05-29
  • GBP 1
(15 pages)
29 May 2014Annual return made up to 8 May 2014
Statement of capital on 2014-05-29
  • GBP 1
(15 pages)
29 May 2014Annual return made up to 8 May 2014
Statement of capital on 2014-05-29
  • GBP 1
(15 pages)
19 May 2014Secretary's details changed for Matthew Todd Richter on 1 January 2014 (1 page)
19 May 2014Director's details changed for Mr Ezra Shahrabani on 1 January 2014 (2 pages)
19 May 2014Secretary's details changed for Matthew Todd Richter on 1 January 2014 (1 page)
19 May 2014Director's details changed for Mr Ezra Shahrabani on 1 January 2014 (2 pages)
19 May 2014Secretary's details changed for Matthew Todd Richter on 1 January 2014 (1 page)
19 May 2014Director's details changed for Mr Ezra Shahrabani on 1 January 2014 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 8 May 2012 (14 pages)
22 May 2012Annual return made up to 8 May 2012 (14 pages)
22 May 2012Annual return made up to 8 May 2012 (14 pages)
24 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
5 May 2011Appointment of Ezra Shahrabani as a director (3 pages)
5 May 2011Termination of appointment of Malory Clifford as a director (2 pages)
5 May 2011Termination of appointment of Nicholas Wright as a secretary (2 pages)
5 May 2011Termination of appointment of Alethea Siow as a director (2 pages)
5 May 2011Termination of appointment of Nicholas Wright as a secretary (2 pages)
5 May 2011Appointment of Matthew Todd Richter as a secretary (3 pages)
5 May 2011Termination of appointment of Malory Clifford as a director (2 pages)
5 May 2011Appointment of Ezra Shahrabani as a director (3 pages)
5 May 2011Termination of appointment of Alethea Siow as a director (2 pages)
5 May 2011Appointment of Matthew Todd Richter as a secretary (3 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2010Annual return made up to 8 May 2010 (14 pages)
24 May 2010Annual return made up to 8 May 2010 (14 pages)
24 May 2010Annual return made up to 8 May 2010 (14 pages)
14 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 June 2009Return made up to 08/05/09; full list of members (5 pages)
1 June 2009Return made up to 08/05/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2009Registered office changed on 22/01/2009 from c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
22 January 2009Registered office changed on 22/01/2009 from c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
15 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 May 2008Return made up to 08/05/08; full list of members (3 pages)
14 May 2008Return made up to 08/05/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 June 2007Return made up to 08/05/07; full list of members (2 pages)
13 June 2007Return made up to 08/05/07; full list of members (2 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 June 2006Return made up to 08/05/06; full list of members (2 pages)
6 June 2006Return made up to 08/05/06; full list of members (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 May 2005Return made up to 08/05/05; full list of members (5 pages)
20 May 2005Return made up to 08/05/05; full list of members (5 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 May 2004Return made up to 08/05/04; full list of members (5 pages)
21 May 2004Return made up to 08/05/04; full list of members (5 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 May 2003Return made up to 08/05/03; full list of members (5 pages)
24 May 2003Secretary's particulars changed (1 page)
24 May 2003Return made up to 08/05/03; full list of members (5 pages)
24 May 2003Secretary's particulars changed (1 page)
15 May 2003Particulars of mortgage/charge (5 pages)
15 May 2003Particulars of mortgage/charge (5 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 June 2002Particulars of mortgage/charge (5 pages)
19 June 2002Particulars of mortgage/charge (5 pages)
19 June 2002Particulars of mortgage/charge (5 pages)
19 June 2002Particulars of mortgage/charge (5 pages)
24 May 2002Return made up to 08/05/02; full list of members (5 pages)
24 May 2002Return made up to 08/05/02; full list of members (5 pages)
24 May 2002Secretary's particulars changed (1 page)
24 May 2002Secretary's particulars changed (1 page)
2 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
2 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
1 May 2002Registered office changed on 01/05/02 from: 28 church road stanmore middlesex HA7 4XR (1 page)
1 May 2002Registered office changed on 01/05/02 from: 28 church road stanmore middlesex HA7 4XR (1 page)
20 September 2001Particulars of mortgage/charge (5 pages)
20 September 2001Particulars of mortgage/charge (5 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 31 corsham street london N1 6DR (1 page)
16 August 2001Registered office changed on 16/08/01 from: 31 corsham street london N1 6DR (1 page)
8 May 2001Incorporation (18 pages)
8 May 2001Incorporation (18 pages)