48 Great Marlborough Street
London
W1F 7BB
Director Name | Mr Geoffrey Allan Margolis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 48 Great Marlborough Street London W1F 7BB |
Secretary Name | Mr Rafiq Ahmed Hayat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 48 Great Marlborough Street London W1F 7BB |
Registered Address | 1st Floor 48 Great Marlborough Street London W1F 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
8.5k at £0.1 | Geoffrey Allan Margolis 85.00% Ordinary A |
---|---|
1.5k at £0.1 | Rafiq Ahmed Hayat 15.00% Ordinary B |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Application to strike the company off the register (3 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
7 July 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
7 July 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 November 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
9 July 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
10 May 2013 | Director's details changed for Geoffrey Alan Margolis on 6 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Geoffrey Alan Margolis on 6 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Geoffrey Alan Margolis on 6 May 2013 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Rafiq Ahmed Hayat on 1 October 2009 (1 page) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Director's details changed for Geoffrey Alan Margolis on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Rafiq Ahmed Hayat on 1 October 2009 (1 page) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Secretary's details changed for Rafiq Ahmed Hayat on 1 October 2009 (1 page) |
10 August 2010 | Director's details changed for Geoffrey Alan Margolis on 1 October 2009 (2 pages) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Director's details changed for Geoffrey Alan Margolis on 1 October 2009 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
31 March 2010 | Registered office address changed from 56a Poland Street London W1F 7NN on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 56a Poland Street London W1F 7NN on 31 March 2010 (1 page) |
5 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of register of members (1 page) |
14 May 2009 | Amended accounts made up to 31 July 2008 (5 pages) |
14 May 2009 | Amended accounts made up to 31 July 2008 (5 pages) |
7 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
7 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
21 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
6 September 2007 | S-div 22/08/07 (1 page) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
6 September 2007 | Ad 22/08/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
6 September 2007 | S-div 22/08/07 (1 page) |
6 September 2007 | Ad 22/08/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
4 July 2007 | Incorporation (37 pages) |
4 July 2007 | Incorporation (37 pages) |