Company NameMarangoni Contractor Services Ltd
Company StatusDissolved
Company Number08186077
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMrs Wania Dantas Martins
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address316 Green Lanes A14 Manor House Rooms
Finsbury Park
London
N4 1BX

Location

Registered Address316 Green Lanes A14 Manor House Rooms
Finsbury Park
London
N4 1BX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London

Shareholders

100 at £10Victor Hugo Dantas Marangoni
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
3 March 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
3 March 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
29 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
29 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
6 November 2013Registered office address changed from 31 King Edwards Road Ponders End Enfield Middlesex EN3 7DA on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 31 King Edwards Road Ponders End Enfield Middlesex EN3 7DA on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 31 King Edwards Road Ponders End Enfield Middlesex EN3 7DA on 6 November 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
31 October 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
30 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(3 pages)
30 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(3 pages)
29 October 2013Director's details changed for Mrs Wania Dantas Martins on 15 October 2013 (2 pages)
29 October 2013Director's details changed for Mrs Wania Dantas Martins on 15 October 2013 (2 pages)
16 October 2013Registered office address changed from 29 Mitcham Park Mitcham Surrey CR4 4EP England on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from 29 Mitcham Park Mitcham Surrey CR4 4EP England on 16 October 2013 (2 pages)
15 October 2013Registered office address changed from 264a Belsize Road London NW6 4BT United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 264a Belsize Road London NW6 4BT United Kingdom on 15 October 2013 (1 page)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)