Company NameMarga Yachting Partners Limited
Company StatusDissolved
Company Number08329903
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr Igino Angelini
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address11 Via Petrolini
Rome
00197
Director NameMr Tommaso Alfredo Teodoro De Vargas Machuca
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Dover Street
London
W1S 4NQ

Location

Registered Address35 Dover Street
London
W1S 4NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Alessandra Angelini
33.33%
Ordinary
1 at £1Igino Angelini
33.33%
Ordinary
1 at £1Tomas Alfredo Teodoro De Vargas Machuca
33.33%
Ordinary

Financials

Year2014
Net Worth-£7,044
Cash£12,867
Current Liabilities£47,594

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 January 2017Second filing of the annual return made up to 13 December 2013 (20 pages)
29 January 2017Second filing of the annual return made up to 13 December 2015 (19 pages)
29 January 2017Second filing of the annual return made up to 13 December 2014 (19 pages)
19 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
19 January 2017Statement of capital following an allotment of shares on 31 March 2013
  • GBP 83,502
(3 pages)
9 November 2016Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
9 November 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Director's details changed for Mr Tomas Alfredo Teodoro De Vargas Muchuca on 13 December 2012 (2 pages)
3 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2017.
(6 pages)
3 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(4 pages)
22 January 2016Registered office address changed from 17 Dover Park Drive London SW15 5BT to 35 Dover Street London W1S 4NQ on 22 January 2016 (1 page)
22 January 2016Registered office address changed from , 17 Dover Park Drive, London, SW15 5BT to 35 Dover Street London W1S 4NQ on 22 January 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2017.
(5 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
(4 pages)
28 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2017.
(5 pages)
5 September 2013Registered office address changed from , 79 Abbotsbury Road, London, England, W14 8EP, United Kingdom on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 79 Abbotsbury Road London England W14 8EP United Kingdom on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 79 Abbotsbury Road London England W14 8EP United Kingdom on 5 September 2013 (2 pages)
13 December 2012Incorporation (22 pages)