London
WC2B 6PP
Director Name | Mrs Marilyn Anne Feldman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Jamie Josef Feldman 50.00% Ordinary |
---|---|
100 at £1 | Marilyn Anne Feldman 50.00% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (1 page) |
28 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
25 October 2018 | Director's details changed for Jamie Josef Feldman on 15 June 2018 (2 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
22 January 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
12 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 February 2013 | Termination of appointment of Marilyn Feldman as a director (1 page) |
4 February 2013 | Termination of appointment of Marilyn Feldman as a director (1 page) |
1 February 2013 | Company name changed marijo LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Company name changed marijo LIMITED\certificate issued on 01/02/13
|
5 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
6 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP United Kingdom on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP United Kingdom on 21 October 2009 (1 page) |
20 October 2009 | Incorporation (23 pages) |
20 October 2009 | Incorporation (23 pages) |