London
NW8 9PP
Director Name | Mr Alfred Joseph Yorke Magnus |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(72 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Hall 23a Grove End Road St Johns Wood London NW8 9BN |
Director Name | Mrs Suzanne Naomi Magnus |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(72 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 22 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-The Hall 23a Grove End Road St Johns Wood London NW8 9BN |
Secretary Name | Josephine Ruth Lynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(72 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, Garden Court Garden Road London NW8 9PP |
Director Name | Mr Philip Yorke Uri Magnus |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 April 2010) |
Role | Account Manager |
Correspondence Address | Flat B 46 Fellows Road London NW3 3LH |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £64,235 |
Cash | £1,540 |
Current Liabilities | £8,657 |
Latest Accounts | 31 May 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 13 January 2010 (5 pages) |
22 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 13 January 2010 (5 pages) |
12 January 2010 | Liquidators' statement of receipts and payments to 7 January 2010 (5 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 7 January 2010 (5 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 7 January 2010 (5 pages) |
31 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
31 July 2009 | Liquidators' statement of receipts and payments to 7 July 2009 (5 pages) |
31 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from faulkner house victoria street st. Albans herts AL1 3SE uk (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from faulkner house victoria street st. Albans herts AL1 3SE uk (1 page) |
15 July 2008 | Appointment of a voluntary liquidator (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Declaration of solvency (3 pages) |
15 July 2008 | Appointment of a voluntary liquidator (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Declaration of solvency (3 pages) |
12 June 2008 | Director's Change of Particulars / alfred magnus / 12/06/2008 / HouseName/Number was: , now: 5; Street was: 140 hamilton terrace, now: the hall 23A grove end road; Post Code was: NW8 9UX, now: NW8 9BN; Country was: , now: uk (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Director's Change of Particulars / suzanne magnus / 12/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 5; Street was: 140 hamilton terrace, now: the hall 23A grove end road; Post Code was: NW8 9UX, now: NW8 9BN; Country was: , now: uk (2 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from unit 1-2 wellesley court apsley way london NW2 7HF (1 page) |
12 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Director's change of particulars / suzanne magnus / 12/06/2008 (2 pages) |
12 June 2008 | Director's change of particulars / alfred magnus / 12/06/2008 (1 page) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from unit 1-2 wellesley court apsley way london NW2 7HF (1 page) |
12 June 2008 | Director's change of particulars / philip magnus / 12/06/2008 (2 pages) |
12 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
12 June 2008 | Director's Change of Particulars / philip magnus / 12/06/2008 / Title was: , now: mr; HouseName/Number was: , now: flat b; Street was: 140 hamilton terrace, now: 46 fellows road; Post Code was: NW8 9UX, now: NW3 3LH; Country was: , now: uk (2 pages) |
29 November 2007 | Accounting reference date extended from 31/05/07 to 30/11/07 (1 page) |
29 November 2007 | Accounting reference date extended from 31/05/07 to 30/11/07 (1 page) |
29 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 27/05/05; full list of members
|
20 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 May 2002 | Return made up to 05/06/02; full list of members (7 pages) |
31 May 2002 | Return made up to 05/06/02; full list of members (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
15 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members
|
26 November 1999 | Particulars of mortgage/charge (4 pages) |
26 November 1999 | Particulars of mortgage/charge (4 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 26 hewitt street london EC2A 3NL (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 26 hewitt street london EC2A 3NL (1 page) |
24 June 1999 | Return made up to 05/06/99; no change of members (6 pages) |
24 June 1999 | Return made up to 05/06/99; no change of members (6 pages) |
23 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
9 July 1997 | Return made up to 05/06/97; full list of members (8 pages) |
9 July 1997 | Return made up to 05/06/97; full list of members (8 pages) |
15 July 1996 | Return made up to 05/06/96; no change of members (6 pages) |
15 July 1996 | Return made up to 05/06/96; no change of members (6 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1995 | Return made up to 05/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |