Company NameMagfrank Investments Limited
Company StatusDissolved
Company Number00809726
CategoryPrivate Limited Company
Incorporation Date19 June 1964(59 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGordon Robert Pryor
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(43 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressHacienda Del Sol, Bloque 10 Bajo B
29680 Estepona
Malaga
Spain
Director NameCristian Doru Tomus
Date of BirthOctober 1967 (Born 56 years ago)
NationalityRomanian
StatusClosed
Appointed07 January 2008(43 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 15 September 2009)
RoleConsultant
Correspondence AddressCalle Victoria, 5 40 B
28012 Madrid
Spain
Secretary NameOsborne + Associates (Corporation)
StatusClosed
Appointed06 January 2006(41 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 15 September 2009)
Correspondence Address5 The Warren
Carshalton
Surrey
SM5 4EQ
Director NameFerryclose Limited (Corporation)
StatusResigned
Appointed31 December 1991(27 years, 6 months after company formation)
Appointment Duration16 years (resigned 14 January 2008)
Correspondence Address6th Floor Honeytex Building
22 Ashley Road Tsimshatsui
Kowloon
Hong Kong
Director NameSecoren Limited (Corporation)
StatusResigned
Appointed31 December 1991(27 years, 6 months after company formation)
Appointment Duration16 years (resigned 14 January 2008)
Correspondence Address6th Floor Honeytex Building
22 Ashley Road Tsim Shatsui
Kowloon
Hong Kong
Secretary NameSecoren Limited (Corporation)
StatusResigned
Appointed31 December 1991(27 years, 6 months after company formation)
Appointment Duration14 years (resigned 06 January 2006)
Correspondence Address6th Floor Honeytex Building
22 Ashley Road Tsim Shatsui
Kowloon
Hong Kong

Location

Registered Address85 Cromwell Road
London
SW7 5BW
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Turnover£2,115,827
Net Worth£1,897,103
Cash£2,415
Current Liabilities£214,326

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
10 March 2008Director appointed gordon robert pryor (2 pages)
10 March 2008Appointment terminated director ferryclose LIMITED (1 page)
10 March 2008Appointment terminated director secoren LIMITED (1 page)
10 March 2008Director appointed cristian doru tomus (2 pages)
14 February 2008Return made up to 31/12/07; no change of members (7 pages)
3 October 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 February 2006Particulars of mortgage/charge (4 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 September 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 December 2002Amended accounts made up to 31 December 1999 (7 pages)
3 December 2002Amended accounts made up to 31 December 2000 (7 pages)
3 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2000 (1 page)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 December 1998 (1 page)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 December 1999 (1 page)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Return made up to 31/12/98; full list of members (6 pages)
18 November 1998Full accounts made up to 31 December 1997 (10 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
6 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 1997Full accounts made up to 31 December 1996 (20 pages)
15 April 1997Director's particulars changed (1 page)
15 April 1997Secretary's particulars changed;director's particulars changed (1 page)
7 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1997Full accounts made up to 31 December 1995 (9 pages)
21 December 1996Registered office changed on 21/12/96 from: 85 cromwell road london SW7 5BW (1 page)
28 August 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 28/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 1996Full accounts made up to 31 December 1993 (11 pages)
28 August 1996Full accounts made up to 31 December 1994 (11 pages)
12 January 1994Full accounts made up to 31 December 1992 (8 pages)
6 November 1992Full accounts made up to 31 December 1991 (9 pages)
19 August 1992Full accounts made up to 31 December 1990 (9 pages)
11 June 1991Full accounts made up to 31 December 1989 (10 pages)
24 May 1990Full accounts made up to 31 December 1988 (11 pages)
19 June 1964Certificate of incorporation (1 page)