Company NameMaram Group Ltd
Company StatusDissolved
Company Number06807080
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date11 February 2016 (8 years, 2 months ago)
Previous NameFg Partners Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jamie Josef Feldman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Walsingham
St Johns Wood Park
London
NW8 6RJ
Director NameMr Edward Issac Ghazal
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Church Mount
London
N2 0RP
Director NameMr Jeremiah Harouni
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(8 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

500 at £1Edward Ghazal
50.00%
Ordinary
500 at £1Jamie Feldman
50.00%
Ordinary

Financials

Year2014
Net Worth£158,872
Cash£107,609
Current Liabilities£282,700

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
11 November 2015Return of final meeting in a members' voluntary winding up (15 pages)
11 November 2015Return of final meeting in a members' voluntary winding up (15 pages)
27 April 2015Liquidators' statement of receipts and payments to 19 February 2015 (9 pages)
27 April 2015Liquidators statement of receipts and payments to 19 February 2015 (9 pages)
27 April 2015Liquidators' statement of receipts and payments to 19 February 2015 (9 pages)
17 July 2014Satisfaction of charge 7 in full (2 pages)
17 July 2014Satisfaction of charge 8 in full (2 pages)
17 July 2014Satisfaction of charge 12 in full (2 pages)
17 July 2014Satisfaction of charge 1 in full (2 pages)
17 July 2014Satisfaction of charge 1 in full (2 pages)
17 July 2014Satisfaction of charge 7 in full (2 pages)
17 July 2014Satisfaction of charge 13 in full (2 pages)
17 July 2014Satisfaction of charge 3 in full (2 pages)
17 July 2014Satisfaction of charge 9 in full (2 pages)
17 July 2014Satisfaction of charge 5 in full (1 page)
17 July 2014Satisfaction of charge 10 in full (2 pages)
17 July 2014Satisfaction of charge 4 in full (2 pages)
17 July 2014Satisfaction of charge 2 in full (2 pages)
17 July 2014Satisfaction of charge 6 in full (2 pages)
17 July 2014Satisfaction of charge 8 in full (2 pages)
17 July 2014Satisfaction of charge 15 in full (1 page)
17 July 2014Satisfaction of charge 2 in full (2 pages)
17 July 2014Satisfaction of charge 4 in full (2 pages)
17 July 2014Satisfaction of charge 3 in full (2 pages)
17 July 2014Satisfaction of charge 6 in full (2 pages)
17 July 2014Satisfaction of charge 13 in full (2 pages)
17 July 2014Satisfaction of charge 11 in full (2 pages)
17 July 2014Satisfaction of charge 11 in full (2 pages)
17 July 2014Satisfaction of charge 9 in full (2 pages)
17 July 2014Satisfaction of charge 12 in full (2 pages)
17 July 2014Satisfaction of charge 15 in full (1 page)
17 July 2014Satisfaction of charge 10 in full (2 pages)
17 July 2014Satisfaction of charge 5 in full (1 page)
22 May 2014Liquidators statement of receipts and payments to 19 February 2014 (9 pages)
22 May 2014Liquidators' statement of receipts and payments to 19 February 2014 (9 pages)
22 May 2014Liquidators' statement of receipts and payments to 19 February 2014 (9 pages)
26 February 2013Registered office address changed from C/O Kershen Fairfax Ltd. Beacon House 113 Kingsway London WC2B 6PP United Kingdom on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from C/O Kershen Fairfax Ltd. Beacon House 113 Kingsway London WC2B 6PP United Kingdom on 26 February 2013 (2 pages)
25 February 2013Appointment of a voluntary liquidator (1 page)
25 February 2013Appointment of a voluntary liquidator (1 page)
25 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2013Declaration of solvency (5 pages)
25 February 2013Declaration of solvency (5 pages)
25 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1,000
(4 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1,000
(4 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1,000
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Registered office address changed from 33 St. James's Square London SW1Y 4JS United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 33 St. James's Square London SW1Y 4JS United Kingdom on 24 October 2012 (1 page)
24 October 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
24 October 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
9 February 2012Director's details changed for Mr Jamie Josef Feldman on 10 November 2011 (2 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Mr Jamie Josef Feldman on 10 November 2011 (2 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
14 November 2011Registered office address changed from 1St Floor Sceptre House New Burlington Street London City of Westminster W1S 2JA on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 1St Floor Sceptre House New Burlington Street London City of Westminster W1S 2JA on 14 November 2011 (1 page)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Jamie Josef Feldman on 1 February 2011 (2 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Jamie Josef Feldman on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Jamie Josef Feldman on 1 February 2011 (2 pages)
15 February 2011Company name changed fg partners LTD\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
15 February 2011Company name changed fg partners LTD\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
8 February 2011Change of name notice (2 pages)
8 February 2011Change of name notice (2 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 June 2010Registered office address changed from Regents Building 169 Regent Street City of Westminster London W1B 4JF United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Regents Building 169 Regent Street City of Westminster London W1B 4JF United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Regents Building 169 Regent Street City of Westminster London W1B 4JF United Kingdom on 8 June 2010 (1 page)
26 April 2010Termination of appointment of Jerry Harouni as a director (1 page)
26 April 2010Termination of appointment of Jerry Harouni as a director (1 page)
17 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Jamie Feldman on 2 February 2009 (2 pages)
29 January 2010Director's details changed for Jamie Feldman on 2 February 2009 (2 pages)
29 January 2010Director's details changed for Jamie Feldman on 2 February 2009 (2 pages)
27 January 2010Director's details changed for Jamie Feldman on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jamie Feldman on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Terry Harouni on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Edward Issac Ghazal on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Edward Ghazal on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Terry Harouni on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Edward Ghazal on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Edward Issac Ghazal on 27 January 2010 (2 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2009Appointment of Terry Harouni as a director (3 pages)
3 November 2009Appointment of Terry Harouni as a director (3 pages)
2 February 2009Incorporation (12 pages)
2 February 2009Incorporation (12 pages)