London
NW2 2HN
Director Name | Elizabeth Anne Winzar |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Westpoint & Merk Office Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 56 Gloucester Road Suite 164 London SW7 4UB |
Secretary Name | Cromwell Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Suite 164 56 Gloucester Road London SW7 4UB |
Registered Address | Suite A Bank House 81 Judes Road Egham TW20 0DF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green West |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Margaretta Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
21 December 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
1 December 2021 | Notification of Hugo Winkler as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Cessation of Margaretta Trustees Ltd as a person with significant control on 1 December 2021 (1 page) |
1 December 2021 | Termination of appointment of Cromwell Secretarial Services Ltd as a secretary on 1 December 2021 (1 page) |
1 December 2021 | Registered office address changed from 665 Finchley Road London NW2 2HN to Suite a Bank House 81 Judes Road Egham TW20 0DF on 1 December 2021 (1 page) |
8 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
4 March 2020 | Termination of appointment of Elizabeth Anne Winzar as a director on 4 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Hugo Winkler as a director on 4 March 2020 (2 pages) |
4 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 December 2012 | Registered office address changed from Suite 29 58 Acadia Road London NW8 6AG on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Suite 29 58 Acadia Road London NW8 6AG on 12 December 2012 (1 page) |
12 December 2012 | Secretary's details changed for Cromwell Secretarial Services Ltd on 12 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Secretary's details changed for Cromwell Secretarial Services Ltd on 12 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN United Kingdom on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN United Kingdom on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN United Kingdom on 5 December 2012 (2 pages) |
30 October 2012 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 30 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN on 25 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN on 25 October 2012 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (14 pages) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (14 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2009 | Return made up to 09/04/09; full list of members (5 pages) |
29 September 2009 | Return made up to 09/04/09; full list of members (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Director appointed elizabeth anne winzar (2 pages) |
9 April 2009 | Appointment terminated director westpoint & merk office services LTD (1 page) |
9 April 2009 | Appointment terminated director westpoint & merk office services LTD (1 page) |
9 April 2009 | Director appointed elizabeth anne winzar (2 pages) |
3 October 2008 | Return made up to 09/04/08; full list of members (6 pages) |
3 October 2008 | Return made up to 09/04/08; full list of members (6 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 October 2007 | Return made up to 09/04/07; full list of members (6 pages) |
2 October 2007 | Return made up to 09/04/07; full list of members (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: suite 164 56 gloucester road london SW7 4UB (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: suite 164 56 gloucester road london SW7 4UB (1 page) |
4 October 2005 | Return made up to 09/04/05; full list of members (6 pages) |
4 October 2005 | Return made up to 09/04/05; full list of members (6 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 July 2004 | Return made up to 09/04/04; full list of members (6 pages) |
14 July 2004 | Return made up to 09/04/04; full list of members (6 pages) |
12 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
12 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
9 April 2003 | Incorporation (15 pages) |
9 April 2003 | Incorporation (15 pages) |