Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Margaux Bidco Limited
Margaux Bidco Limited is a dissolved company incorporated on 10 November 2014 with the registered office located in London, Greater London. Margaux Bidco Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 October 2015
(10 years ago)
Was
11 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
09303846
Private limited company
Age
11 years
Incorporated
10 November 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Margaux Bidco Limited
Contact
Update Details
Address
1st Floor 48 Dover Street
London
W1S 4FF
Same address for the past
10 years
Companies in W1S 4FF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mr Robert Cameron Crockett
Director • British • Lives in England • Born in Dec 1971
Jeniv Mailesh Shah
Director • Lives in England • Born in Dec 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Prostyles Hair Limited
Jeniv Mailesh Shah is a mutual person.
Active
Thrive Childcare And Education Topco Limited
Jeniv Mailesh Shah is a mutual person.
Active
Thrive Childcare And Education Holdings Limited
Jeniv Mailesh Shah is a mutual person.
Active
Project Winston Propco Limited
Jeniv Mailesh Shah is a mutual person.
Active
Radiant Financial Group Nomineeco Limited
Jeniv Mailesh Shah is a mutual person.
Active
Ionic Topco Limited
Jeniv Mailesh Shah is a mutual person.
Active
Ionic Midco Limited
Jeniv Mailesh Shah is a mutual person.
Active
Ionic Bidco Limited
Jeniv Mailesh Shah is a mutual person.
Active
See All Mutual Companies
Financials
Margaux Bidco Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 27 Oct 2015
Voluntary Gazette Notice
10 Years Ago on 14 Jul 2015
Application To Strike Off
10 Years Ago on 2 Jul 2015
Registered Address Changed
10 Years Ago on 12 Feb 2015
Ihor Shershunovych Resigned
10 Years Ago on 22 Jan 2015
Travers Smith Limited Resigned
10 Years Ago on 22 Jan 2015
Travers Smith Secretaries Limited Resigned
10 Years Ago on 22 Jan 2015
Travers Smith Secretaries Limited Resigned
10 Years Ago on 22 Jan 2015
Mr Jeniv Shah Appointed
10 Years Ago on 22 Jan 2015
Mr Robert Cameron Crockett Appointed
10 Years Ago on 22 Jan 2015
Get Alerts
Get Credit Report
Discover Margaux Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Oct 2015
First Gazette notice for voluntary strike-off
Submitted on 14 Jul 2015
Application to strike the company off the register
Submitted on 2 Jul 2015
Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England to 1st Floor 48 Dover Street London W1S 4FF on 12 February 2015
Submitted on 12 Feb 2015
Termination of appointment of Travers Smith Secretaries Limited as a secretary on 22 January 2015
Submitted on 12 Feb 2015
Termination of appointment of Travers Smith Secretaries Limited as a director on 22 January 2015
Submitted on 12 Feb 2015
Termination of appointment of Travers Smith Limited as a director on 22 January 2015
Submitted on 12 Feb 2015
Termination of appointment of Ihor Shershunovych as a director on 22 January 2015
Submitted on 12 Feb 2015
Certificate of change of name
Submitted on 12 Feb 2015
Change of name notice
Submitted on 29 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs