Company NameAgency Maria Limited
Company StatusDissolved
Company Number07447063
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Maria Dzubakova
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySlovak
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Martin Dzubak
Date of BirthJune 1986 (Born 37 years ago)
NationalitySlovak
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Juraj Dzubak
Date of BirthMay 1956 (Born 68 years ago)
NationalitySlovak
StatusResigned
Appointed16 September 2016(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Maria Dzubakova
25.00%
Ordinary
1 at £1Maria Dzubakova
25.00%
Ordinary A
1 at £1Martin Dzubak
25.00%
Ordinary
1 at £1Martin Dzubak
25.00%
Ordinary B

Financials

Year2014
Net Worth-£44,280
Cash£2,256
Current Liabilities£46,982

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
26 January 2021Application to strike the company off the register (3 pages)
26 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
16 October 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
19 March 2020Termination of appointment of Martin Dzubak as a director on 18 March 2020 (1 page)
19 March 2020Termination of appointment of Juraj Dzubak as a director on 18 March 2020 (1 page)
2 October 2019Confirmation statement made on 27 September 2019 with updates (6 pages)
1 October 2019Cessation of Juraj Dzubak as a person with significant control on 27 September 2019 (1 page)
1 October 2019Change of details for Mrs Maria Dzubakova as a person with significant control on 27 September 2019 (2 pages)
30 September 2019Cessation of Martin Dzubak as a person with significant control on 27 September 2019 (1 page)
10 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
19 July 2019Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
20 May 2019Change of details for Mr Juraj Dzubak as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Change of details for Mr Martin Dzubak as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Director's details changed for Maria Dzubakova on 17 May 2019 (2 pages)
17 May 2019Director's details changed for Mr Juraj Dzubak on 17 May 2019 (2 pages)
17 May 2019Change of details for Mrs Maria Dzubakova as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Director's details changed for Martin Dzubak on 17 May 2019 (2 pages)
29 November 2018Change of details for Mrs Maria Dzubakova as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Director's details changed for Mr Juraj Dzubak on 29 November 2018 (2 pages)
29 November 2018Director's details changed for Maria Dzubakova on 29 November 2018 (2 pages)
29 November 2018Change of details for Mr Juraj Dzubak as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Change of details for Mr Martin Dzubak as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Director's details changed for Martin Dzubak on 29 November 2018 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 November 2017Change of details for Mrs Maria Dzubakova as a person with significant control on 10 August 2017 (2 pages)
22 November 2017Change of details for Mr Martin Dzubak as a person with significant control on 10 August 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Change of details for Mrs Maria Dzubakova as a person with significant control on 10 August 2017 (2 pages)
22 November 2017Change of details for Mr Juraj Dzubak as a person with significant control on 10 August 2017 (2 pages)
22 November 2017Change of details for Mr Juraj Dzubak as a person with significant control on 10 August 2017 (2 pages)
22 November 2017Change of details for Mr Martin Dzubak as a person with significant control on 10 August 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 October 2017Director's details changed for Mr Juraj Dzubak on 20 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Juraj Dzubak on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Maria Dzubakova on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Maria Dzubakova on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Martin Dzubak on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Martin Dzubak on 20 October 2017 (2 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 January 2017Director's details changed for Martin Dzubak on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Maria Dzubakova on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Juraj Dzubak on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Maria Dzubakova on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Martin Dzubak on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Juraj Dzubak on 11 January 2017 (2 pages)
30 December 2016Confirmation statement made on 22 November 2016 with updates (9 pages)
30 December 2016Confirmation statement made on 22 November 2016 with updates (9 pages)
15 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
31 October 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 37
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 37
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 37
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 37
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 36
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 36
(3 pages)
28 October 2016Appointment of Mr Juraj Dzubak as a director on 16 September 2016 (2 pages)
28 October 2016Appointment of Mr Juraj Dzubak as a director on 16 September 2016 (2 pages)
27 October 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 5
(3 pages)
27 October 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 5
(3 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4
(5 pages)
11 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 4
(5 pages)
12 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 4
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 4
(5 pages)
14 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 4
(5 pages)
9 November 2013Director's details changed for Maria Dzubakova on 21 October 2013 (2 pages)
9 November 2013Director's details changed for Maria Dzubakova on 21 October 2013 (2 pages)
9 November 2013Director's details changed for Martin Dzubak on 21 October 2013 (2 pages)
9 November 2013Director's details changed for Martin Dzubak on 21 October 2013 (2 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Martin Dzubak on 16 December 2010 (2 pages)
18 January 2011Director's details changed for Martin Dzubak on 16 December 2010 (2 pages)
18 January 2011Director's details changed for Maria Dzubakova on 16 December 2010 (2 pages)
18 January 2011Director's details changed for Maria Dzubakova on 16 December 2010 (2 pages)
17 January 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 4
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 3
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 3
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 4
(4 pages)
22 November 2010Incorporation (49 pages)
22 November 2010Incorporation (49 pages)