Company NameMagnatim Limited
Company StatusDissolved
Company Number02618739
CategoryPrivate Limited Company
Incorporation Date10 June 1991(32 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Bradford Myles
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2017(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 08 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Kilravock Street
London
W10 4HX
Director NameTimothy Fielding
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2000)
RoleRecord Producer
Correspondence Address103 Oxford Gardens
London
W10
Secretary NameBrett Ivor Childs
NationalityBritish
StatusResigned
Appointed10 June 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address36 Eve Road
Isleworth
Middlesex
TW7 7HS
Director NameBarry Dunkley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1995)
RoleCompany Director
Correspondence Address38 Collins Cross
Bishops Stortford
Hertfordshire
CM23 2DD
Secretary NameTimothy Fielding
NationalityBritish
StatusResigned
Appointed20 July 1994(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address81 Warrington Crescent
London
W9
Director NamePeter John Hare
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(4 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPirton Court Worcester Road
Pirton
Worcester
WR8 9EE
Director NamePaul Cranston Humphreys
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(4 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchway Cottage
Station Road Weybourne
Holt
Norfolk
NR25 7HE
Director NameMr Adrian John Flack
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(5 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Flaxman Court
Flaxman Terrace
London
WC1H 9AP
Director NamePeter Anthony Waite
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 1998)
RoleCompany Director
Correspondence Address37 Holsworthy Square
London
WC1X 0BD
Secretary NameMr Adrian John Flack
NationalityBritish
StatusResigned
Appointed24 July 2000(9 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Flaxman Court
Flaxman Terrace
London
WC1H 9AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address606 Britannia House Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

334 at £0.1Polly Pit
33.40%
Ordinary
233 at £0.1Paul Humphreys
23.30%
Ordinary
233 at £0.1Peter Hare
23.30%
Ordinary
200 at £0.1Bryan Huston
20.00%
Ordinary

Financials

Year2014
Net Worth£1,896
Cash£6,440
Current Liabilities£17,044

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 August 2017Voluntary strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017Application to strike the company off the register (3 pages)
5 June 2017Registered office address changed from 62 Doughty Street London WC1N 2JZ England to 45 Kilravock Street London W10 4HX on 5 June 2017 (1 page)
22 May 2017Termination of appointment of Peter John Hare as a director on 1 May 2017 (1 page)
22 May 2017Termination of appointment of Paul Cranston Humphreys as a director on 1 May 2017 (1 page)
22 May 2017Appointment of Mr Nicholas Bradford Myles as a director on 1 May 2017 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Registered office address changed from 156-158 Gray's Inn Road London WC1X 8EU to 62 Doughty Street London WC1N 2JZ on 2 June 2016 (1 page)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Director's details changed for Peter John Hare on 1 June 2014 (2 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Director's details changed for Peter John Hare on 1 June 2014 (2 pages)
17 June 2014Registered office address changed from 162 Goldhawk Road Basement London W12 8HL England on 17 June 2014 (1 page)
13 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 September 2013Registered office address changed from C/O Magnatim 156-158 Gray's Inn Road London WC1X 8EU United Kingdom on 9 September 2013 (1 page)
9 September 2013Termination of appointment of Adrian Flack as a director (1 page)
9 September 2013Registered office address changed from C/O Magnatim 156-158 Gray's Inn Road London WC1X 8EU United Kingdom on 9 September 2013 (1 page)
9 September 2013Termination of appointment of Adrian Flack as a secretary (1 page)
11 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
20 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
28 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Registered office address changed from 158 Grays Inn Road London WC1X 8ED on 27 August 2010 (1 page)
27 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
27 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 July 2009Return made up to 02/06/09; full list of members (8 pages)
26 January 2009Return made up to 02/06/07; full list of members (9 pages)
26 January 2009Return made up to 02/06/08; full list of members (9 pages)
22 December 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 November 2006Return made up to 02/06/06; no change of members (7 pages)
6 February 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
30 August 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 August 2004Return made up to 02/06/04; full list of members (12 pages)
17 December 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
11 June 2003Return made up to 02/06/03; full list of members (12 pages)
20 February 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
26 November 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 December 2001Return made up to 10/06/01; full list of members (12 pages)
11 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
4 April 2001Full accounts made up to 30 November 1999 (7 pages)
2 October 2000Delivery ext'd 3 mth 30/11/99 (1 page)
22 September 2000Nc inc already adjusted 03/12/98 (1 page)
22 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
8 August 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
1 August 2000New secretary appointed (2 pages)
6 October 1999Full accounts made up to 30 November 1998 (7 pages)
19 August 1998Return made up to 10/06/98; full list of members (8 pages)
1 May 1998Director resigned (1 page)
17 February 1998Full accounts made up to 30 November 1997 (9 pages)
3 December 1997Full accounts made up to 30 November 1996 (10 pages)
16 April 1997Return made up to 10/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
29 May 1996Full accounts made up to 30 November 1995 (11 pages)
21 March 1996Return made up to 10/06/95; full list of members (6 pages)
23 May 1995Full accounts made up to 30 November 1994 (18 pages)
13 April 1995Accounting reference date shortened from 30/06 to 30/11 (1 page)
10 June 1991Incorporation (12 pages)