Company NameMagshell Limited
Company StatusDissolved
Company Number03195953
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Secretary NameMr David Chee
NationalityBritish
StatusClosed
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Director NameMargaret Tamara Adams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(5 days after company formation)
Appointment Duration6 years, 9 months (closed 11 February 2003)
RoleJeweller
Correspondence Address5 Paget House
Bishops Way
London
E2 9HJ
Secretary NameMargaret Tamara Adams
NationalityBritish
StatusClosed
Appointed13 May 1996(5 days after company formation)
Appointment Duration6 years, 9 months (closed 11 February 2003)
RoleJeweller
Correspondence Address5 Paget House
Bishops Way
London
E2 9HJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
20 June 2001Return made up to 08/05/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Return made up to 08/05/00; full list of members (7 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 June 1999Return made up to 08/05/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 May 1997 (4 pages)
16 July 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
16 July 1998Return made up to 08/05/98; no change of members (4 pages)
12 June 1997Return made up to 08/05/97; full list of members (6 pages)
14 April 1997Registered office changed on 14/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 May 1996Secretary resigned (1 page)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Director resigned (1 page)
8 May 1996Incorporation (17 pages)