MARGOLIS SHOPFITTINGS LIMITED

Register to unlock more data on OkredoRegister

MARGOLIS SHOPFITTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01522774

Incorporation date

16/10/1980

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Avenfield House, 118-127 Park Lane, London W1K 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1980)
dot icon25/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2011
First Gazette notice for voluntary strike-off
dot icon05/07/2011
Application to strike the company off the register
dot icon10/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/12/2010
Appointment of Mr Stephen Paul Greene as a director
dot icon20/12/2010
Appointment of Ms Melanie Sarah Bain as a director
dot icon08/12/2010
Termination of appointment of Timothy Bennett as a director
dot icon24/11/2010
Director's details changed for Mr Peter Maxwell Featherman on 2010-11-23
dot icon07/10/2010
Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 2010-10-07
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon08/06/2010
Registered office address changed from 11 Waterloo Place London SW1Y 4AU on 2010-06-08
dot icon27/05/2010
Full accounts made up to 2009-09-30
dot icon23/04/2010
Director's details changed for Mr Timothy Anthony James Bennett on 2010-04-23
dot icon04/11/2009
Director's details changed for Mr Peter Maxwell Featherman on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Timothy Anthony James Bennett on 2009-11-04
dot icon26/10/2009
Previous accounting period shortened from 2010-03-31 to 2009-09-30
dot icon13/08/2009
Return made up to 01/06/09; full list of members
dot icon28/05/2009
Director appointed peter maxwell featherman
dot icon28/05/2009
Registered office changed on 28/05/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon12/05/2009
Accounts made up to 2009-03-31
dot icon06/08/2008
Accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 01/06/08; full list of members
dot icon19/05/2008
Appointment Terminated Secretary zenith secretaries LIMITED
dot icon29/01/2008
Resolutions
dot icon23/01/2008
Registered office changed on 23/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon29/10/2007
Director resigned
dot icon29/10/2007
New director appointed
dot icon03/07/2007
Return made up to 01/06/07; full list of members
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
Secretary resigned
dot icon08/06/2007
Accounts made up to 2007-03-31
dot icon19/10/2006
Director resigned
dot icon08/06/2006
Return made up to 01/06/06; full list of members
dot icon22/05/2006
Accounts made up to 2006-03-31
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
New director appointed
dot icon06/12/2005
Secretary resigned;director resigned
dot icon02/06/2005
Return made up to 01/06/05; full list of members
dot icon12/05/2005
Accounts made up to 2005-03-31
dot icon03/12/2004
Director's particulars changed
dot icon08/07/2004
Secretary's particulars changed;director's particulars changed
dot icon07/07/2004
Return made up to 01/06/04; full list of members
dot icon21/04/2004
Accounts made up to 2004-03-31
dot icon04/07/2003
Return made up to 01/06/03; full list of members
dot icon03/05/2003
Accounts made up to 2003-03-31
dot icon27/06/2002
Return made up to 01/06/02; full list of members
dot icon22/04/2002
Accounts made up to 2002-03-31
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Accounts made up to 2001-03-31
dot icon26/06/2001
Return made up to 01/06/01; full list of members
dot icon26/06/2000
Return made up to 01/06/00; full list of members
dot icon02/02/2000
Director's particulars changed
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon23/08/1999
Return made up to 01/06/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon17/09/1998
Return made up to 01/06/98; full list of members
dot icon27/05/1998
Registered office changed on 27/05/98 from: 27/31 blandford street london W1H 3AD
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon24/09/1997
New secretary appointed
dot icon24/09/1997
New director appointed
dot icon24/09/1997
Secretary resigned
dot icon26/06/1997
Return made up to 01/06/97; full list of members
dot icon12/02/1997
Return made up to 01/06/96; full list of members
dot icon12/02/1997
Return made up to 01/06/95; full list of members
dot icon12/02/1997
Registered office changed on 12/02/97 from: suite 24 grafton house 2-3 golden square london W1R 3AD
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon01/03/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 01/06/94; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon21/09/1993
Return made up to 01/06/93; full list of members
dot icon20/01/1993
Return made up to 01/06/92; full list of members
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon29/06/1991
Full accounts made up to 1991-03-31
dot icon16/06/1991
Secretary resigned;new secretary appointed
dot icon16/06/1991
Return made up to 01/06/91; full list of members
dot icon06/07/1990
Return made up to 01/06/90; full list of members
dot icon29/06/1990
Accounts made up to 1990-03-31
dot icon27/06/1990
Secretary resigned;new secretary appointed
dot icon03/10/1989
Secretary resigned;new secretary appointed
dot icon15/05/1989
Accounts made up to 1989-03-31
dot icon03/03/1989
Accounts made up to 1988-03-31
dot icon03/03/1989
Return made up to 31/01/89; full list of members
dot icon22/02/1988
Return made up to 21/01/88; full list of members
dot icon22/02/1988
Accounts made up to 1987-03-31
dot icon22/02/1988
Director resigned;new director appointed
dot icon19/03/1987
Return made up to 31/01/86; full list of members
dot icon19/03/1987
Return made up to 31/01/87; full list of members
dot icon16/03/1987
Accounts made up to 1986-03-31
dot icon16/03/1987
Registered office changed on 16/03/87 from: grafton house 2/3 golden square london W1R 4AA
dot icon16/10/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greene, Stephen Paul
Director
13/12/2010 - Present
43
Featherman, Peter Maxwell
Director
08/05/2009 - Present
29
Russell, Michael Charles
Director
23/11/2005 - 14/09/2007
15
Bennett, Timothy Anthony James
Director
14/09/2007 - 25/11/2010
12
Thalmann, Beatrice Mary
Director
21/08/1997 - 25/09/2006
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARGOLIS SHOPFITTINGS LIMITED

MARGOLIS SHOPFITTINGS LIMITED is an(a) Dissolved company incorporated on 16/10/1980 with the registered office located at Avenfield House, 118-127 Park Lane, London W1K 7AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARGOLIS SHOPFITTINGS LIMITED?

toggle

MARGOLIS SHOPFITTINGS LIMITED is currently Dissolved. It was registered on 16/10/1980 and dissolved on 25/10/2011.

Where is MARGOLIS SHOPFITTINGS LIMITED located?

toggle

MARGOLIS SHOPFITTINGS LIMITED is registered at Avenfield House, 118-127 Park Lane, London W1K 7AG.

What is the latest filing for MARGOLIS SHOPFITTINGS LIMITED?

toggle

The latest filing was on 25/10/2011: Final Gazette dissolved via voluntary strike-off.