Company NameMagnus Handels Limited
Company StatusDissolved
Company Number02785673
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NamePeter Albisser
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwiss
StatusCurrent
Appointed15 April 1993(2 months, 2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressSchwalbenbodenstrasse 3b
Wollerau
Ch 8832
Switzerland
Director NameMrs Anita Herrdum
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed15 April 1993(2 months, 2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressGrillparzerstrasse 14
D - 4006 Erkrath
Germany
Director NameBernd Georg Arthur Herrdum
Date of BirthJuly 1939 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed15 April 1993(2 months, 2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressGrillparzerstrasse 14
Erkrath
D 4006
Germany
Director NameDr Judith Herrdum
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed15 April 1993(2 months, 2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressGrillparzerstrasse 14
D - 4006 Erkrath
Germany
Secretary NamePeter Albisser
NationalitySwiss
StatusCurrent
Appointed15 April 1993(2 months, 2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressSchwalbenbodenstrasse 3b
Wollerau
Ch 8832
Switzerland
Secretary NamePinsent Masons Director Limited (Corporation)
StatusCurrent
Appointed27 January 1993(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameJurgen Siefried Schnabel
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed15 April 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressChemin Pegnulaz
Ch 1261 Cheserex/Nyon
Switzerland
Foreign
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 June 1998)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 March 2000Dissolved (1 page)
21 December 1999Liquidators statement of receipts and payments (6 pages)
21 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999O/C rem/appt liq 31/12/98 (6 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
3 June 1998Secretary resigned (1 page)
6 May 1998Registered office changed on 06/05/98 from: 20-22 bedford row london WC1R 4JS (1 page)
1 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 1998Declaration of solvency (6 pages)
29 January 1998Return made up to 27/01/98; full list of members (8 pages)
20 May 1997Full accounts made up to 30 June 1996 (9 pages)
9 May 1997Full accounts made up to 30 June 1995 (11 pages)
18 February 1997Return made up to 27/01/97; full list of members (8 pages)
4 July 1996Return made up to 27/01/96; full list of members (7 pages)
4 July 1996Registered office changed on 04/07/96 from: pinset & co royex house aldermanbury square london EC2V 7HR (1 page)
20 June 1996New secretary appointed (1 page)
22 March 1995Return made up to 27/01/95; no change of members
  • 363(287) ‐ Registered office changed on 22/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)