Company NameMargin Intelligence Limited
Company StatusDissolved
Company Number07663796
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameP1 Technology Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Gary Paul Naphtali
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 79 Thorpes Road
Heanor
Derbyshire
DE75 7GR

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Chris David Robson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Application to strike the company off the register (3 pages)
14 November 2014Application to strike the company off the register (3 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 60
(3 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 60
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (3 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (3 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts made up to 30 June 2012 (2 pages)
1 October 2012Accounts made up to 30 June 2012 (2 pages)
12 December 2011Purchase of own shares. (3 pages)
12 December 2011Purchase of own shares. (3 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
26 October 2011Registered office address changed from The Beeches 79 Thorpes Road Heanor Derbyshire DE75 7GR England on 26 October 2011 (1 page)
26 October 2011Registered office address changed from The Beeches 79 Thorpes Road Heanor Derbyshire DE75 7GR England on 26 October 2011 (1 page)
26 October 2011Change of name notice (2 pages)
26 October 2011Company name changed P1 technology solutions LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
26 October 2011Change of name notice (2 pages)
26 October 2011Company name changed P1 technology solutions LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)