Company NameMario Anthony Limited
Company StatusDissolved
Company Number05664242
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Dissolution Date19 May 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Mario Anthony Stylianou
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Candlemas Lane
Beaconsfield
Bucks
HP9 1AF
Secretary NameMrs Mary Stylianou
StatusClosed
Appointed28 October 2011(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 19 May 2019)
RoleCompany Director
Correspondence Address3 Stirling Court Yard
Stirling Court
Borehamwood
WD6 2FX
Director NameMary Stylianou
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Market Lane
Langley
Slough
Berkshire
SL3 8BH
Secretary NameMr Mario Anthony Stylianou
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Candlemas Lane
Beaconsfield
Bucks
HP9 1AF

Location

Registered Address3 Stirling Court Yard
Stirling Court
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Mario Anthony Stylianou
80.00%
Ordinary
1 at £1Mary Stylianou
20.00%
Ordinary

Financials

Year2014
Net Worth£313,039
Cash£349,123
Current Liabilities£178,227

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 May 2019Final Gazette dissolved following liquidation (1 page)
19 February 2019Return of final meeting in a members' voluntary winding up (10 pages)
22 August 2018Registered office address changed from 6 High Street Northwood Middlesex HA6 1BN to 3 Stirling Court Yard Stirling Court Borehamwood WD6 2FX on 22 August 2018 (1 page)
20 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-03
(1 page)
20 August 2018Appointment of a voluntary liquidator (2 pages)
20 August 2018Declaration of solvency (4 pages)
2 May 2018Micro company accounts made up to 31 January 2018 (4 pages)
29 January 2018Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
28 June 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
24 April 2017Previous accounting period shortened from 31 January 2017 to 31 July 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 January 2017 to 31 July 2016 (1 page)
27 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 April 2016Sub-division of shares on 31 March 2016 (5 pages)
21 April 2016Sub-division of shares on 31 March 2016 (5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5
(3 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5
(3 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5
(3 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5
(3 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(3 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(3 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
15 November 2011Termination of appointment of Mario Stylianou as a secretary (1 page)
15 November 2011Appointment of Mrs Mary Stylianou as a secretary (1 page)
15 November 2011Appointment of Mrs Mary Stylianou as a secretary (1 page)
15 November 2011Termination of appointment of Mario Stylianou as a secretary (1 page)
18 October 2011Termination of appointment of Mary Stylianou as a director (1 page)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Termination of appointment of Mary Stylianou as a director (1 page)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
6 February 2010Director's details changed for Mary Stylianou on 2 January 2010 (2 pages)
6 February 2010Director's details changed for Mary Stylianou on 2 January 2010 (2 pages)
6 February 2010Director's details changed for Mr Mario Anthony Stylianou on 2 January 2010 (2 pages)
6 February 2010Director's details changed for Mary Stylianou on 2 January 2010 (2 pages)
6 February 2010Director's details changed for Mr Mario Anthony Stylianou on 2 January 2010 (2 pages)
6 February 2010Director's details changed for Mr Mario Anthony Stylianou on 2 January 2010 (2 pages)
7 July 2009Director and secretary's change of particulars / mario stylianou / 07/07/2009 (2 pages)
7 July 2009Director and secretary's change of particulars / mario stylianou / 07/07/2009 (1 page)
7 July 2009Director and secretary's change of particulars / mario stylianou / 07/07/2009 (1 page)
7 July 2009Director and secretary's change of particulars / mario stylianou / 07/07/2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 February 2009Return made up to 03/01/09; full list of members (4 pages)
17 February 2009Return made up to 03/01/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 April 2008Director and secretary's change of particulars / mario stylianou / 31/12/2007 (1 page)
11 April 2008Return made up to 03/01/08; full list of members (4 pages)
11 April 2008Return made up to 03/01/08; full list of members (4 pages)
11 April 2008Director and secretary's change of particulars / mario stylianou / 31/12/2007 (1 page)
27 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 October 2007Registered office changed on 25/10/07 from: 38 huntington place, langley slough berkshire SL3 8EY (1 page)
25 October 2007Registered office changed on 25/10/07 from: 38 huntington place, langley slough berkshire SL3 8EY (1 page)
6 February 2007Return made up to 03/01/07; full list of members (2 pages)
6 February 2007Return made up to 03/01/07; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
3 January 2006Incorporation (14 pages)
3 January 2006Incorporation (14 pages)