Company NameMargin Limited
Company StatusDissolved
Company Number03771760
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 10 months ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAngus Atkin Burgon Wallis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19b
36 Buckingham Gate
London
SW1E 6PB
Secretary NameRobert Gordon Leitch
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Goodrich Court
81 Bramley Road
London
W10 6RH
Director NameRobert Gordon Leitch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 24 April 2007)
RoleComputer Consultant
Correspondence AddressFlat 1 Goodrich Court
81 Bramley Road
London
W10 6RH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£98,194
Cash£3,821
Current Liabilities£31,524

Accounts

Latest Accounts16 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 September

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
23 February 2006Accounting reference date extended from 31/05/05 to 16/09/05 (1 page)
23 February 2006Total exemption small company accounts made up to 16 September 2005 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 June 2005Return made up to 17/05/05; full list of members (7 pages)
19 May 2004Return made up to 17/05/04; full list of members (7 pages)
13 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 May 2003Return made up to 17/05/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 December 2002New director appointed (2 pages)
17 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 June 2001Return made up to 17/05/01; full list of members (6 pages)
6 June 2001Director's particulars changed (1 page)
12 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
20 November 2000Return made up to 17/05/00; full list of members (6 pages)
2 October 2000Registered office changed on 02/10/00 from: grnd fl flat 40 westbourne terra london W2 3UH (1 page)
22 May 1999Registered office changed on 22/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 May 1999Secretary resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999Director resigned (1 page)
17 May 1999Incorporation (16 pages)