Company NameMg Marga Design Ltd
Company StatusDissolved
Company Number04345476
CategoryPrivate Limited Company
Incorporation Date27 December 2001(22 years, 4 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Pavel Burla
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityRumanian
StatusClosed
Appointed01 October 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 12 April 2016)
RoleManager
Country of ResidenceRomania
Correspondence Address10b West Row
London
W10 5AS
Director NameMatteo Margaroli
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed27 December 2001(same day as company formation)
RoleArchitecture And Design
Country of ResidenceUnited Kingdom
Correspondence Address10b Grand Union
West Row
London
W10 5AS
Secretary NameNicholas James Llewellyn Williamson
NationalityBritish
StatusResigned
Appointed27 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Wellington Drive
Henleaze
Bristol
BS9 4SR
Secretary NameMaria Luce Margaroli
NationalityBritish
StatusResigned
Appointed13 December 2002(11 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 01 January 2010)
RoleCompany Director
Correspondence Address60 Albert Court
Prince Consort Road
South Kensington London
SW7 2BH

Contact

Websitewww.mgmarga.com

Location

Registered Address190 Ladbroke Grove F2
Ladbroke Grove, F2
London
W10 5LZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

1 at £1Varal Lucian
100.00%
Ordinary

Financials

Year2014
Net Worth£15,039
Current Liabilities£43,568

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
15 January 2016Application to strike the company off the register (3 pages)
15 January 2016Application to strike the company off the register (3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Registered office address changed from 10B Grand Union West Row London W10 5AS on 16 January 2014 (1 page)
16 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Registered office address changed from 10B Grand Union West Row London W10 5AS on 16 January 2014 (1 page)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 January 2013Termination of appointment of Matteo Margaroli as a director (1 page)
29 January 2013Registered office address changed from 60 Albert Court Prince Consort Road South Kensington London SW7 2BH on 29 January 2013 (1 page)
29 January 2013Appointment of Mr Pavel Burla as a director (2 pages)
29 January 2013Registered office address changed from 60 Albert Court Prince Consort Road South Kensington London SW7 2BH on 29 January 2013 (1 page)
29 January 2013Appointment of Mr Pavel Burla as a director (2 pages)
29 January 2013Termination of appointment of Matteo Margaroli as a director (1 page)
3 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Matteo Giovanni Margaroli on 14 January 2010 (2 pages)
14 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Matteo Giovanni Margaroli on 14 January 2010 (2 pages)
14 January 2011Termination of appointment of Maria Margaroli as a secretary (1 page)
14 January 2011Termination of appointment of Maria Margaroli as a secretary (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Maria Luce Margaroli on 1 January 2010 (1 page)
4 January 2010Secretary's details changed for Maria Luce Margaroli on 1 January 2010 (1 page)
4 January 2010Secretary's details changed for Maria Luce Margaroli on 1 January 2010 (1 page)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 January 2009Return made up to 27/12/08; full list of members (3 pages)
23 January 2009Return made up to 27/12/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 27/12/07; full list of members (2 pages)
8 January 2008Return made up to 27/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2007Return made up to 27/12/06; full list of members (2 pages)
10 January 2007Return made up to 27/12/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 January 2006Return made up to 27/12/05; full list of members (2 pages)
12 January 2006Return made up to 27/12/05; full list of members (2 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 December 2004Return made up to 27/12/04; full list of members (6 pages)
23 December 2004Return made up to 27/12/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 January 2004Return made up to 27/12/03; full list of members (6 pages)
15 January 2004Return made up to 27/12/03; full list of members (6 pages)
31 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
27 December 2001Incorporation (20 pages)
27 December 2001Incorporation (20 pages)