Company NameMagnetherapy UK Limited
Company StatusDissolved
Company Number03308529
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 2 months ago)
Dissolution Date9 January 2001 (23 years, 2 months ago)
Previous NameTenderpride Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Graham Joseph
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(6 days after company formation)
Appointment Duration3 years, 11 months (closed 09 January 2001)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address40 Shenley Hill
Radlett
Hertfordshire
WD7 7BD
Secretary NameVivien Caroline Moyle
NationalityBritish
StatusClosed
Appointed03 February 1997(6 days after company formation)
Appointment Duration3 years, 11 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address19 Copthorne Rise
Sanderstead
South Croydon
Surrey
CR2 9NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address54 Welbeck Street
London
W1M 7HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
8 August 2000Application for striking-off (1 page)
22 March 2000Return made up to 28/01/00; full list of members (6 pages)
4 February 1999Return made up to 28/01/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 March 1998Return made up to 28/01/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
(6 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
13 February 1997Company name changed tenderpride LIMITED\certificate issued on 14/02/97 (2 pages)
12 February 1997Registered office changed on 12/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 January 1997Incorporation (20 pages)