Company NameMagnus & Warren
Company StatusDissolved
Company Number00153110
CategoryPrivate Unlimited Company
Incorporation Date12 February 1919(105 years, 3 months ago)
Dissolution Date22 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameJosephine Ruth Lynes
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(72 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Garden Court Garden Road
London
NW8 9PP
Director NameMr Alfred Joseph Yorke Magnus
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(72 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Hall 23a Grove End Road
St Johns Wood
London
NW8 9BN
Director NameMrs Suzanne Naomi Magnus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(72 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 22 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-The Hall 23a Grove End Road
St Johns Wood
London
NW8 9BN
Secretary NameJosephine Ruth Lynes
NationalityBritish
StatusClosed
Appointed05 June 1991(72 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Garden Court Garden Road
London
NW8 9PP
Director NameMr Philip Yorke Uri Magnus
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(87 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 22 April 2010)
RoleAccount Manager
Correspondence AddressFlat B 46 Fellows Road
London
NW3 3LH

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,235
Cash£1,540
Current Liabilities£8,657

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 April 2010Final Gazette dissolved following liquidation (1 page)
22 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2010Liquidators statement of receipts and payments to 13 January 2010 (5 pages)
22 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2010Liquidators' statement of receipts and payments to 13 January 2010 (5 pages)
12 January 2010Liquidators' statement of receipts and payments to 7 January 2010 (5 pages)
12 January 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
12 January 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
31 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
31 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
31 July 2009Liquidators' statement of receipts and payments to 7 July 2009 (5 pages)
18 July 2008Registered office changed on 18/07/2008 from faulkner house victoria street st. Albans herts AL1 3SE uk (1 page)
18 July 2008Registered office changed on 18/07/2008 from faulkner house victoria street st. Albans herts AL1 3SE uk (1 page)
15 July 2008Appointment of a voluntary liquidator (1 page)
15 July 2008Declaration of solvency (3 pages)
15 July 2008Appointment of a voluntary liquidator (1 page)
15 July 2008Declaration of solvency (3 pages)
15 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-07-08
(1 page)
12 June 2008Director's change of particulars / suzanne magnus / 12/06/2008 (2 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Location of debenture register (1 page)
12 June 2008Director'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 2008Return made up to 23/05/08; full list of members (5 pages)
12 June 2008Location of debenture register (1 page)
12 June 2008Director'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)
12 June 2008Return made up to 23/05/08; full list of members (5 pages)
12 June 2008Director's change of particulars / philip magnus / 12/06/2008 (2 pages)
12 June 2008Registered office changed on 12/06/2008 from unit 1-2 wellesley court apsley way london NW2 7HF (1 page)
12 June 2008Director's change of particulars / alfred magnus / 12/06/2008 (1 page)
12 June 2008Registered office changed on 12/06/2008 from unit 1-2 wellesley court apsley way london NW2 7HF (1 page)
12 June 2008Director'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 2008Location of register of members (1 page)
29 November 2007Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
29 November 2007Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
23 May 2006Return made up to 23/05/06; full list of members (3 pages)
23 May 2006Return made up to 23/05/06; full list of members (3 pages)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 May 2005Return made up to 27/05/05; full list of members (3 pages)
31 May 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/05
(3 pages)
20 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 July 2004Return made up to 05/06/04; full list of members (7 pages)
12 July 2004Return made up to 05/06/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 May 2002Return made up to 05/06/02; full list of members (7 pages)
31 May 2002Return made up to 05/06/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 June 2001Return made up to 05/06/01; full list of members (7 pages)
15 June 2001Return made up to 05/06/01; full list of members (7 pages)
26 June 2000Return made up to 05/06/00; full list of members (7 pages)
26 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 1999Particulars of mortgage/charge (4 pages)
26 November 1999Particulars of mortgage/charge (4 pages)
13 October 1999Registered office changed on 13/10/99 from: 26 hewitt street london EC2A 3NL (1 page)
13 October 1999Registered office changed on 13/10/99 from: 26 hewitt street london EC2A 3NL (1 page)
24 June 1999Return made up to 05/06/99; no change of members (6 pages)
24 June 1999Return made up to 05/06/99; no change of members (6 pages)
23 June 1998Return made up to 05/06/98; no change of members (4 pages)
23 June 1998Return made up to 05/06/98; no change of members (4 pages)
9 July 1997Return made up to 05/06/97; full list of members (8 pages)
9 July 1997Return made up to 05/06/97; full list of members (8 pages)
15 July 1996Return made up to 05/06/96; no change of members (6 pages)
15 July 1996Return made up to 05/06/96; no change of members (6 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (1 page)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (1 page)
5 June 1995Return made up to 05/06/95; no change of members (6 pages)
5 June 1995Return made up to 05/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)