Company NameHouse Of Margaret Limited
Company StatusDissolved
Company Number08468120
CategoryPrivate Limited Company
Incorporation Date2 April 2013(10 years, 12 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Director

Director NameMr Ferenc Dori
Date of BirthNovember 1980 (Born 43 years ago)
NationalityHungarian
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleWarehouse Supervisor
Country of ResidenceEngland
Correspondence Address165 London Road
22 Zodiac Court
Croydon
CR0 2RJ

Contact

Websitehouseofmargaret.co.uk

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ferenc Dori
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,406
Cash£185
Current Liabilities£6,125

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
9 November 2018Application to strike the company off the register (3 pages)
10 October 2018Current accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
8 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Registered office address changed from C/O Taxaccolega Ltd 187a London Road Croydon CR0 2RJ to 16 South End Croydon Surrey CR0 1DN on 21 May 2015 (1 page)
21 May 2015Registered office address changed from C/O Taxaccolega Ltd 187a London Road Croydon CR0 2RJ to 16 South End Croydon Surrey CR0 1DN on 21 May 2015 (1 page)
18 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 July 2014Registered office address changed from C/O Taxaccolega Ltd 193B London Road Croydon CR0 2RJ to 187a London Road Croydon CR0 2RJ on 24 July 2014 (1 page)
24 July 2014Registered office address changed from C/O Taxaccolega Ltd 193B London Road Croydon CR0 2RJ to 187a London Road Croydon CR0 2RJ on 24 July 2014 (1 page)
29 April 2014Director's details changed for Ferenc Dori on 1 March 2014 (2 pages)
29 April 2014Registered office address changed from International Suite 3 Adams Court Knutsford Cheshire WA16 6BA United Kingdom on 29 April 2014 (1 page)
29 April 2014Director's details changed for Ferenc Dori on 1 March 2014 (2 pages)
29 April 2014Registered office address changed from International Suite 3 Adams Court Knutsford Cheshire WA16 6BA United Kingdom on 29 April 2014 (1 page)
29 April 2014Director's details changed for Ferenc Dori on 1 March 2014 (2 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 May 2013Director's details changed for Ferenc Dori on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Ferenc Dori on 27 May 2013 (2 pages)
22 April 2013Director's details changed for Ferenc Dori on 21 April 2013 (2 pages)
22 April 2013Director's details changed for Ferenc Dori on 21 April 2013 (2 pages)
2 April 2013Incorporation (26 pages)
2 April 2013Incorporation (26 pages)