Company NameMargot London Ltd
Company StatusDissolved
Company Number08911794
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Sarah Elizabeth Groves
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(7 months, 3 weeks after company formation)
Appointment Duration5 years (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMr Laurence Bird
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rutland Mews South
London
SW7 1NZ
Director NameSophie Margaret Bird
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Laurence Bird
33.33%
Ordinary
34 at £1Sarah Groves
33.33%
Ordinary
34 at £1Sophie Bird
33.33%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
22 July 2019Application to strike the company off the register (3 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
18 January 2018Termination of appointment of Sophie Margaret Bird as a director on 18 January 2018 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (15 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (15 pages)
24 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 September 2016Registered office address changed from 120 Baker Street London W1U 6TU to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 26 September 2016 (2 pages)
26 September 2016Registered office address changed from 120 Baker Street London W1U 6TU to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 26 September 2016 (2 pages)
26 September 2016Previous accounting period shortened from 28 February 2016 to 31 October 2015 (3 pages)
26 September 2016Previous accounting period shortened from 28 February 2016 to 31 October 2015 (3 pages)
25 February 2016Director's details changed for Sophie Margaret Bird on 26 February 2015 (2 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 102
(3 pages)
25 February 2016Director's details changed for Sarah Elizabeth Groves on 26 February 2015 (2 pages)
25 February 2016Director's details changed for Sarah Elizabeth Groves on 26 February 2015 (2 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 102
(3 pages)
25 February 2016Director's details changed for Sophie Margaret Bird on 26 February 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 102
(4 pages)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 102
(4 pages)
26 February 2015Registered office address changed from Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 26 February 2015 (2 pages)
16 January 2015Appointment of Sarah Elizabeth Groves as a director on 16 October 2014 (3 pages)
16 January 2015Termination of appointment of Laurence Bird as a director on 16 October 2014 (2 pages)
16 January 2015Statement of capital following an allotment of shares on 16 October 2014
  • GBP 102
(4 pages)
16 January 2015Termination of appointment of Laurence Bird as a director on 16 October 2014 (2 pages)
16 January 2015Appointment of Sophie Margaret Bird as a director on 16 October 2014 (3 pages)
16 January 2015Registered office address changed from Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX to Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP on 16 January 2015 (2 pages)
16 January 2015Appointment of Sarah Elizabeth Groves as a director on 16 October 2014 (3 pages)
16 January 2015Statement of capital following an allotment of shares on 16 October 2014
  • GBP 102
(4 pages)
16 January 2015Appointment of Sophie Margaret Bird as a director on 16 October 2014 (3 pages)
16 January 2015Registered office address changed from Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX to Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP on 16 January 2015 (2 pages)
14 August 2014Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX on 14 August 2014 (2 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)