Company NameMagna Carta (Estates) Limited
Company StatusDissolved
Company Number03157474
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameRuby Sandhu
NationalityBritish
StatusClosed
Appointed08 February 1999(3 years after company formation)
Appointment Duration7 years, 3 months (closed 16 May 2006)
RoleLawyer
Correspondence AddressFlat 5 10-11 Leinster Gardens
London
W2 6DR
Director NameMr Ian Robert Penman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hamilton Close
Upfield
Horley
Surrey
RH6 7HW
Secretary NameGarry Ramsden
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWansboroughs Solilitors
Devizes
Wiltshire

Location

Registered AddressFlat 5 10-11 Leinster Gardens
London
W2 6DR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
8 June 2004Director resigned (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
25 October 2002Return made up to 09/02/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 29 February 2000 (7 pages)
20 March 2001Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Return made up to 09/02/99; no change of members (4 pages)
30 March 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
23 February 1999Compulsory strike-off action has been discontinued (1 page)
22 February 1999Accounts for a dormant company made up to 28 February 1998 (2 pages)
17 February 1999New secretary appointed (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: portland house 164 new cavendish street london W1M 7FJ (1 page)
9 October 1998Registered office changed on 09/10/98 from: 30 eynham road london W12 0HA (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
4 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/05/98
(1 page)
4 June 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1997Compulsory strike-off action has been discontinued (1 page)
1 October 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
9 February 1996Incorporation (11 pages)