About

Registered Number: 06496885
Date of Incorporation: 07/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 7 months ago)
Registered Address: Llloyds Bank Chambers, Connaught Avenue, Frinton-On-Sea, Essex, CO13 9PS

 

Margos Ltd was setup in 2008. We do not know the number of employees at this business. The current directors of the business are listed as Szwarc, Marcin, Stasiak, Malgorzaga, Stasiak, Malgorzata, Szwarc, Marcin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SZWARC, Marcin 30 April 2017 - 1
STASIAK, Malgorzata 31 December 2009 22 January 2010 1
SZWARC, Marcin 07 February 2008 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
STASIAK, Malgorzaga 07 February 2008 01 May 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
TM02 - Termination of appointment of secretary 26 June 2017
TM01 - Termination of appointment of director 23 June 2017
AP01 - Appointment of director 23 June 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 April 2016
MR04 - N/A 16 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 27 February 2015
CH03 - Change of particulars for secretary 27 February 2015
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 25 June 2014
DISS40 - Notice of striking-off action discontinued 11 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AR01 - Annual Return 06 June 2014
AA01 - Change of accounting reference date 29 November 2013
AR01 - Annual Return 13 February 2013
AD01 - Change of registered office address 13 February 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 29 July 2010
TM01 - Termination of appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AR01 - Annual Return 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
MG01 - Particulars of a mortgage or charge 24 February 2010
AP01 - Appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 31 December 2009
AP01 - Appointment of director 31 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 18 February 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2012 Fully Satisfied

N/A

Debenture 29 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.