About

Registered Number: 04522401
Date of Incorporation: 30/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 10 months ago)
Registered Address: 23 Rostella Road, Tooting Broadway, London, SW17 0HY

 

Founded in 2002, Marigold Training Uk Ltd has its registered office in London. There are 3 directors listed as Jugnauth, Ameet Kumar, Jugnauth, Anand Kumar, Jugnauth, Priya Kamilla for Marigold Training Uk Ltd at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUGNAUTH, Ameet Kumar 16 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JUGNAUTH, Anand Kumar 31 August 2004 05 March 2006 1
JUGNAUTH, Priya Kamilla 30 August 2002 30 August 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 14 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 21 May 2012
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 19 November 2011
AR01 - Annual Return 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 01 September 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 17 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 13 August 2008
287 - Change in situation or address of Registered Office 28 February 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
287 - Change in situation or address of Registered Office 25 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 23 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 27 September 2003
287 - Change in situation or address of Registered Office 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
395 - Particulars of a mortgage or charge 18 October 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.