Company NameMargo Pizza & Grill Ltd
DirectorTanuj Varshney
Company StatusActive - Proposal to Strike off
Company Number11007909
CategoryPrivate Limited Company
Incorporation Date11 October 2017(6 years, 6 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Tanuj Varshney
Date of BirthDecember 1992 (Born 31 years ago)
NationalityIndian
StatusCurrent
Appointed03 December 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a, Station House Station Road
Stansted
CM24 8BE
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameMr Sohail Ahmed
Date of BirthMarch 1991 (Born 33 years ago)
NationalityPakistani
StatusResigned
Appointed23 February 2020(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Station House
Station Road
Stansted
CM24 8BE
Director NameMr Mehtab Hussain
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(2 years, 7 months after company formation)
Appointment Duration3 days (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pittman Gardens
Ilford
Essex
IG1 2QB
Director NameMr Tanveer Ahmed
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(2 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Corporation Street
London
E15 3HD

Location

Registered Address3a, Station House
Station Road
Stansted
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 August 2020 (3 years, 8 months ago)
Next Return Due2 September 2021 (overdue)

Filing History

1 February 2022Notification of Tanuj Varshney as a person with significant control on 11 October 2020 (2 pages)
31 January 2022Cessation of Sohail Ahmed as a person with significant control on 10 November 2020 (1 page)
31 January 2022Termination of appointment of Sohail Ahmed as a director on 30 November 2020 (1 page)
31 January 2022Appointment of Mr Tanuj Varshney as a director on 3 December 2020 (2 pages)
8 September 2021Voluntary strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
9 August 2021Application to strike the company off the register (1 page)
25 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
25 August 2020Previous accounting period shortened from 31 October 2020 to 31 July 2020 (1 page)
20 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-23
(3 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
19 August 2020Registered office address changed from 3 Station Road Stansted CM24 8BE England to 3a, Station House Station Road Stansted CM24 8BE on 19 August 2020 (1 page)
19 August 2020Registered office address changed from 32 Corporation Street London Essex E15 3HD England to 3 Station Road Stansted CM24 8BE on 19 August 2020 (1 page)
17 August 2020Cessation of Tanveer Ahmed as a person with significant control on 21 June 2020 (1 page)
17 August 2020Appointment of Mr Sohail Ahmed as a director on 23 February 2020 (2 pages)
17 August 2020Termination of appointment of Tanveer Ahmed as a director on 17 June 2020 (1 page)
17 August 2020Notification of Sohail Ahmed as a person with significant control on 23 February 2020 (2 pages)
3 June 2020Cessation of Mehtab Hussain as a person with significant control on 21 May 2020 (1 page)
3 June 2020Appointment of Mr Tanveer Ahmed as a director on 21 May 2020 (2 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 June 2020Notification of Tanveer Ahmed as a person with significant control on 21 May 2020 (2 pages)
3 June 2020Termination of appointment of Mehtab Hussain as a director on 21 May 2020 (1 page)
3 June 2020Registered office address changed from 32 32 Corporation Street London E15 3HD England to 32 Corporation Street London Essex E15 3HD on 3 June 2020 (1 page)
3 June 2020Registered office address changed from 10 Pittman Gardens Ilford Essex IG1 2QB England to 32 32 Corporation Street London E15 3HD on 3 June 2020 (1 page)
3 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-19
(3 pages)
19 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
(3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
18 May 2020Notification of Mehtab Hussain as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Termination of appointment of Balvinder Kaur Chowdhary as a director on 18 May 2020 (1 page)
18 May 2020Cessation of Apex Corporate Limited as a person with significant control on 18 May 2020 (1 page)
18 May 2020Appointment of Mr Mehtab Hussain as a director on 18 May 2020 (2 pages)
18 May 2020Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ England to 10 Pittman Gardens Ilford Essex IG1 2QB on 18 May 2020 (1 page)
21 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 October 2018 (6 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 October 2017Incorporation
Statement of capital on 2017-10-11
  • GBP 1
(29 pages)
11 October 2017Incorporation
Statement of capital on 2017-10-11
  • GBP 1
(29 pages)