Company NameMargin Capital Limited
Company StatusDissolved
Company Number07450629
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)
Dissolution Date19 May 2020 (3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lennox Anthoney Gay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(1 year after company formation)
Appointment Duration8 years, 5 months (closed 19 May 2020)
RoleIT Director
Country of ResidenceEngland
Correspondence Address8 Mayfield House
Rushcroft Road
London
SW2 1LD
Director NameMr Hugh Hefner Homard Neil
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gerrard Road
London
N1 8AY

Contact

Websitemargincapital.com

Location

Registered Address4 Abbey Orchard Street. London.
Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£2,660,858
Net Worth£1,996,544
Cash£10,653
Current Liabilities£673,967

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 May 2020Final Gazette dissolved following liquidation (1 page)
15 March 2016Termination of appointment of Hugh Hefner Homard Neil as a director on 1 August 2014 (1 page)
15 March 2016Termination of appointment of Hugh Hefner Homard Neil as a director on 1 August 2014 (1 page)
22 July 2015Dissolution deferment (1 page)
22 July 2015Completion of winding up (1 page)
22 July 2015Dissolution deferment (1 page)
22 July 2015Completion of winding up (1 page)
27 April 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 4 Abbey Orchard Street. London. Abbey Orchard Street London SW1P 2HT on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 4 Abbey Orchard Street. London. Abbey Orchard Street London SW1P 2HT on 27 April 2015 (1 page)
17 September 2014Order of court to wind up (2 pages)
17 September 2014Order of court to wind up (2 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
13 February 2014Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 13 February 2014 (1 page)
9 October 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
9 October 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
23 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
23 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
18 November 2012Registered office address changed from 20 Gerrard Road London N1 8AY United Kingdom on 18 November 2012 (1 page)
18 November 2012Registered office address changed from 20 Gerrard Road London N1 8AY United Kingdom on 18 November 2012 (1 page)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
19 December 2011Appointment of Mr Lennox Anthoney Gay as a director (2 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
19 December 2011Appointment of Mr Lennox Anthoney Gay as a director (2 pages)
25 November 2010Incorporation (22 pages)
25 November 2010Incorporation (22 pages)