Company NameMargaret Street Limited
Company StatusDissolved
Company Number06663066
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)
Dissolution Date7 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Richard Diamond
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Holdenhurst Avenue
Finchley
London
N12 0JA
Director NameJayne Maxine Krendel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Folkington Corner
Woodside Park
London
N12 7BH
Secretary NameMr Gary Richard Diamond
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Holdenhurst Avenue
Finchley
London
N12 0JA
Director NameMr Max Diamond
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAllington Court
Allington Street
London
SW1E 5ED
Director NameDLC Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 2008(same day as company formation)
Correspondence AddressDavenport Lyons 30 Old Burlington Street
London
W1S 3NL
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed04 August 2008(same day as company formation)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

Location

Registered AddressResolve Partners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

98 at £0.01Margaret Property LTD
98.00%
Ordinary
2 at £0.01Margaret Property LTD
2.00%
Deferred

Financials

Year2014
Net Worth£1,657,033
Cash£149,606
Current Liabilities£71,570

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 June 2018Final Gazette dissolved following liquidation (1 page)
7 March 2018Return of final meeting in a members' voluntary winding up (11 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
3 April 2017Liquidators' statement of receipts and payments to 28 February 2017 (8 pages)
3 April 2017Liquidators' statement of receipts and payments to 28 February 2017 (8 pages)
2 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
9 March 2016Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 9 March 2016 (2 pages)
8 March 2016Declaration of solvency (3 pages)
8 March 2016Declaration of solvency (3 pages)
8 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(2 pages)
8 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(2 pages)
8 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Appointment of a voluntary liquidator (1 page)
3 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(6 pages)
3 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(6 pages)
3 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(6 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(6 pages)
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(6 pages)
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(6 pages)
17 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(6 pages)
17 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
15 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
15 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
20 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Jayne Maxine Krendel on 4 August 2010 (2 pages)
20 October 2010Termination of appointment of Max Diamond as a director (1 page)
20 October 2010Director's details changed for Jayne Maxine Krendel on 4 August 2010 (2 pages)
20 October 2010Termination of appointment of Max Diamond as a director (1 page)
20 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Jayne Maxine Krendel on 4 August 2010 (2 pages)
20 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
5 March 2010Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE England on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE England on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE England on 5 March 2010 (1 page)
27 January 2010Previous accounting period extended from 31 August 2009 to 31 October 2009 (3 pages)
27 January 2010Previous accounting period extended from 31 August 2009 to 31 October 2009 (3 pages)
1 September 2009Return made up to 04/08/09; full list of members (4 pages)
1 September 2009Return made up to 04/08/09; full list of members (4 pages)
28 August 2009Location of register of members (1 page)
28 August 2009Location of register of members (1 page)
21 October 2008S-div (1 page)
21 October 2008Ad 06/10/08\gbp si [email protected]=29.4\gbp ic 1/30.4\ (2 pages)
21 October 2008Resolutions
  • RES13 ‐ Subdiv 06/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
21 October 2008Ad 06/10/08\gbp si [email protected]=29.4\gbp ic 1/30.4\ (2 pages)
21 October 2008Resolutions
  • RES13 ‐ Subdiv 06/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
21 October 2008S-div (1 page)
2 October 2008Director appointed max diamond (1 page)
2 October 2008Director appointed jayne maxine krendel (1 page)
2 October 2008Director appointed max diamond (1 page)
2 October 2008Director appointed jayne maxine krendel (1 page)
1 October 2008Director appointed gary richard diamond (1 page)
1 October 2008Secretary appointed gary richard diamond (1 page)
1 October 2008Secretary appointed gary richard diamond (1 page)
1 October 2008Appointment terminated director dlc incorporations LIMITED (1 page)
1 October 2008Appointment terminated secretary dlc company services LIMITED (1 page)
1 October 2008Appointment terminated secretary dlc company services LIMITED (1 page)
1 October 2008Appointment terminated director dlc incorporations LIMITED (1 page)
1 October 2008Director appointed gary richard diamond (1 page)
4 August 2008Incorporation (19 pages)
4 August 2008Incorporation (19 pages)