Company NameMarianna Lemos Limited
Company StatusDissolved
Company Number07535212
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NamesMarianna G Swimwear Designs Ltd and Marianna Goulandris Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameGeorge John Goulandris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleInvestment Analyst
Country of ResidenceMonaco
Correspondence Address34a Queen Annes Gate
London
SW1H 9AB
Director NameMarianna Goulandris
Date of BirthApril 1989 (Born 35 years ago)
NationalityCanadian
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address34a Queen Annes Gate
London
SW1H 9AB

Contact

Websitemariannagswimwear.com
Email address[email protected]
Telephone020 77993226
Telephone regionLondon

Location

Registered Address34a Queen Annes Gate
London
SW1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

3 at £1Mariana Vardinogianni
5.26%
Ordinary
25 at £1George John Goulandris
43.86%
Ordinary
25 at £1Marianna George Goulandris
43.86%
Ordinary
2 at £1Fiona Palmer
3.51%
Ordinary
2 at £1Robert Wadsworth
3.51%
Ordinary

Financials

Year2014
Net Worth-£641,625
Cash£8,690
Current Liabilities£1,741

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 57
(4 pages)
12 August 2015Company name changed marianna g swimwear designs LTD\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 57
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 57
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 March 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 57
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 57
(4 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
28 February 2012Director's details changed for Marianna Goulandris on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 34a Queen Anne's Gate London SW18 9AB on 28 February 2012 (1 page)
28 February 2012Director's details changed for George John Goulandris on 28 February 2012 (2 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)