Company NameMagnet Shipping Services Limited
Company StatusDissolved
Company Number01667156
CategoryPrivate Limited Company
Incorporation Date24 September 1982(41 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamePowdercrest Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMichael Elias Sofaer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(27 years after company formation)
Appointment Duration11 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address16th Floor
16 Ice House Street
Central Hong Kong
Hong Kong
Director NameArlette Sofaer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(28 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 16 March 2021)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address126 Berkeley Court
Glentworth Street
London
NW1 5NE
Director NameRaymond Eric Collins
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(9 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 30 March 2009)
RoleCompany Director
Correspondence AddressLadyfields Mereworth Road
West Peckham
Maidstone
Kent
ME18 5JH
Director NamePeter Godfrey Higgins
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(9 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address25 Radnor Walk
London
SW3 4BP
Director NameElias Menashe Sofaer
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(9 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address126 Berkeley Court
Baker Street
London
NW1 5NE
Secretary NameGraham Slater
NationalityBritish
StatusResigned
Appointed03 November 1991(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address18-30 Clerkenwell Road
London
EC1M 5PR
Director NameSir Malcolm Rowland Bates
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressMulberry Close
Croft Road
Goring-On-Thames
Oxfordshire
RG8 9ES
Secretary NameRuby Kathleen Colwell
NationalityBritish
StatusResigned
Appointed06 November 2000(18 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2009)
RoleCompany Director
Correspondence AddressKitt Lodge 60 Neal Road
West Kingsdown
Sevenoaks
Kent
TN15 6DG
Director NameCharles Elias Sofaer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Berkeley Court
Baker Street
London
Nw1

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Magnet World Travel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,126
Cash£83,244
Current Liabilities£81,118

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

11 March 1983Delivered on: 28 March 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

26 October 2017Director's details changed for Arlette Sofaer on 10 October 2017 (2 pages)
26 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
19 February 2015Director's details changed for Arlette Sofaer on 17 February 2015 (2 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 November 2012Director's details changed for Arlette Sofaer on 10 October 2012 (2 pages)
16 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
18 April 2011Appointment of Arlette Sofaer as a director (2 pages)
18 April 2011Termination of appointment of Charles Sofaer as a director (1 page)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
20 October 2010Registered office address changed from 9 Upper Belgrave Street London SW1X 8BD on 20 October 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 October 2009Director's details changed for Charles Elias Sofaer on 10 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Michael Elias Sofaer on 10 October 2009 (2 pages)
20 October 2009Appointment of Michael Elias Sofaer as a director (2 pages)
16 October 2009Termination of appointment of Elias Sofaer as a director (1 page)
9 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 April 2009Director appointed charles elias sofaer (1 page)
7 April 2009Appointment terminated director peter higgins (1 page)
7 April 2009Appointment terminated secretary ruby colwell (1 page)
7 April 2009Appointment terminated director raymond collins (1 page)
25 November 2008Return made up to 10/10/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 November 2007Return made up to 10/10/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 December 2006Return made up to 10/10/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 November 2005Return made up to 10/10/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 November 2004Return made up to 10/10/04; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 October 2003Return made up to 10/10/03; full list of members (7 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
19 November 2002Return made up to 10/10/02; full list of members (7 pages)
11 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
14 December 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
23 November 2001Return made up to 10/10/01; full list of members (7 pages)
21 March 2001Registered office changed on 21/03/01 from: murray house 45 beech street barbican london EC2Y 8AD (1 page)
9 November 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 2000New secretary appointed (2 pages)
25 September 2000Full accounts made up to 31 March 2000 (12 pages)
25 October 1999Return made up to 10/10/99; full list of members (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (12 pages)
1 December 1998Full accounts made up to 31 March 1998 (12 pages)
9 October 1998Return made up to 10/10/98; full list of members (6 pages)
15 October 1997Return made up to 10/10/97; full list of members (6 pages)
16 September 1997Full accounts made up to 31 March 1997 (12 pages)
16 April 1997Director resigned (1 page)
19 October 1996Return made up to 20/10/96; no change of members (6 pages)
24 September 1996Full accounts made up to 31 March 1996 (13 pages)
5 June 1996Registered office changed on 05/06/96 from: 18-30 clerkenwell road london EC1M 5PR (1 page)
26 October 1995Return made up to 20/10/95; full list of members (6 pages)
14 September 1995Full accounts made up to 31 March 1995 (12 pages)
17 October 1994Return made up to 20/10/94; no change of members (4 pages)
9 March 1994New director appointed (3 pages)
1 November 1993Return made up to 20/10/93; no change of members (4 pages)
27 October 1992Return made up to 20/10/92; full list of members (6 pages)
7 November 1991Return made up to 03/11/91; full list of members (7 pages)
13 March 1991Return made up to 30/12/90; no change of members (7 pages)
12 March 1991Registered office changed on 12/03/91 from: 132 long acre london WC2E 9AH (1 page)
13 November 1989Return made up to 03/11/89; full list of members (5 pages)
24 January 1989Return made up to 30/11/88; full list of members (5 pages)
10 November 1987Return made up to 21/10/87; full list of members (5 pages)
13 November 1986Return made up to 12/11/86; full list of members (5 pages)
10 November 1986Secretary resigned;new secretary appointed (2 pages)
16 November 1985Annual return made up to 22/10/85 (3 pages)
31 January 1985Annual return made up to 18/12/84 (7 pages)
18 February 1983Company name changed\certificate issued on 18/02/83 (2 pages)
30 December 1982New secretary appointed (2 pages)
24 September 1982Incorporation (15 pages)